Search icon

AREDIEN CORP.

Company Details

Name: AREDIEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332911
ZIP code: 12567
County: Westchester
Place of Formation: New York
Address: 502 Carpenter Hill Road, Pine Plains, NY, United States, 12567
Principal Address: 1111 Crandon Blvd - #C406, Key Biscayne, FL, United States, 33149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONATIEN LANGLOIS Chief Executive Officer 502 CARPENTER HILL ROAD, PINE PLAINS, NY, United States, 12567

DOS Process Agent

Name Role Address
AREDIEN CORP. DOS Process Agent 502 Carpenter Hill Road, Pine Plains, NY, United States, 12567

History

Start date End date Type Value
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-19 Address 502 CARPENTER HILL ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 12 MILLERS MILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2025-03-19 Address 12 MILLERS MILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 502 CARPENTER HILL ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 12 MILLERS MILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-19 Address 502 CARPENTER HILL ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-19 Address 502 Carpenter Hill Road, Pine Plains, NY, 12567, USA (Type of address: Service of Process)
2001-02-12 2024-02-27 Address 12 MILLERS MILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001082 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240227003090 2024-02-27 BIENNIAL STATEMENT 2024-02-27
130220006363 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110314002650 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090107002735 2009-01-07 BIENNIAL STATEMENT 2009-01-01
030205002507 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010212002682 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990108000356 1999-01-08 CERTIFICATE OF INCORPORATION 1999-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597708402 2021-02-06 0202 PPS 546 Carpenter Hill Rd, Pine Plains, NY, 12567-4840
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79987
Loan Approval Amount (current) 79987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Plains, DUTCHESS, NY, 12567-4840
Project Congressional District NY-18
Number of Employees 4
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80964.62
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State