Search icon

AREDIEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AREDIEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (27 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

Form 5500 Series

Employer Identification Number (EIN):
134040225
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

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

Jobs Reported:
4
Initial Approval Amount:
$79,987
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,964.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $79,987
Jobs Reported:
4
Initial Approval Amount:
$57,743
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,261.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $57,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State