Search icon

A&E TECHNOLOGIES LLC

Company Details

Name: A&E TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486402
ZIP code: 10607
County: Queens
Place of Formation: New York
Address: 1 GREEN ACRES LANE, WHITE PLAINS, NY, United States, 10607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TLNYGL4LNAK6 2024-08-21 1 GREEN ACRES LN, WHITE PLAINS, NY, 10607, 2705, USA 244 5TH AVENUE , SUITE 2082, NEW YORK, NY, 10001, USA

Business Information

Doing Business As A & E TECHNOLOGIES
URL www.aetechnologies.com
Division Name A&E TECHNOLOGIES LLC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2023-08-22
Entity Start Date 2000-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABBAS ABDALLAH
Address 1 GREENACRES LANE, WHITE PLAINS, NY, 10607, USA
Government Business
Title PRIMARY POC
Name ABBAS ABDALLAH
Address 1 GREENACRES LANE, WHITE PLAINS, NY, 10607, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 GREEN ACRES LANE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2000-03-15 2004-05-27 Address 21-12 77TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060679 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006624 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140408007022 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120507002428 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100405002027 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080228002150 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060407002309 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040527002038 2004-05-27 BIENNIAL STATEMENT 2004-03-01
020403002195 2002-04-03 BIENNIAL STATEMENT 2002-03-01
000315000925 2000-03-15 ARTICLES OF ORGANIZATION 2000-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425827701 2020-05-01 0202 PPP 1 GREENACRES LN, WHITE PLAINS, NY, 10607
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39740
Loan Approval Amount (current) 39740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40086.18
Forgiveness Paid Date 2021-03-18
2542248410 2021-02-03 0202 PPS 244 5th Ave Ste 2082, New York, NY, 10001-7604
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22905
Loan Approval Amount (current) 22905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23147.55
Forgiveness Paid Date 2022-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State