Search icon

AEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391708
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-53 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 95-53 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-396-4030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MELANTHIOU Chief Executive Officer 95-53 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-53 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2001-07-30 2011-08-18 Address 95-53 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130715002088 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110818002891 2011-08-18 BIENNIAL STATEMENT 2011-06-01
070718003209 2007-07-18 BIENNIAL STATEMENT 2007-06-01
051003002133 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030609002235 2003-06-09 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559298 CL VIO INVOICED 2017-02-23 350 CL - Consumer Law Violation
2549727 DCA-SUS CREDITED 2017-02-09 350 Suspense Account
2549172 CL VIO CREDITED 2017-02-08 350 CL - Consumer Law Violation
2549171 CL VIO VOIDED 2017-02-08 350 CL - Consumer Law Violation
2547987 DCA-SUS VOIDED 2017-02-07 350 Suspense Account
2534358 CL VIO VOIDED 2017-01-18 700 CL - Consumer Law Violation
2507478 CL VIO VOIDED 2016-12-08 350 CL - Consumer Law Violation
2274688 OL VIO INVOICED 2016-02-09 625 OL - Other Violation
251509 CNV_SI INVOICED 2001-11-01 36 SI - Certificate of Inspection fee (scales)
244062 CNV_SI INVOICED 2000-08-01 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2016-11-30 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-01-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52657
Current Approval Amount:
52657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53280.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State