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 2025-03-19 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)
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79987.00
Total Face Value Of Loan:
79987.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79987
Current Approval Amount:
79987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80964.62

Date of last update: 31 Mar 2025

Sources: New York Secretary of State