Search icon

AAVEN PRODUCTS, INC.

Company Details

Name: AAVEN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608371
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 105-05 METROPOLITAN AVENUE, FORESTHILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-05 METROPOLITAN AVENUE, FORESTHILLS, NY, United States, 11375

History

Start date End date Type Value
2024-09-20 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-21 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130523000158 2013-05-23 ANNULMENT OF DISSOLUTION 2013-05-23
DP-1689036 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020305000280 2002-03-05 CERTIFICATE OF AMENDMENT 2002-03-05
010221000664 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875048402 2021-02-02 0235 PPS 1 Commercial Ave, Garden City, NY, 11530-6440
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114287
Loan Approval Amount (current) 114287
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 Garden City, NASSAU, NY, 11530-6440
Project Congressional District NY-04
Number of Employees 9
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115021.23
Forgiveness Paid Date 2021-09-29
2111807708 2020-05-01 0235 PPP 1 COMMERCIAL AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114287
Loan Approval Amount (current) 114287
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115478.57
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400700 Americans with Disabilities Act - Other 2024-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-31
Termination Date 2024-06-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name WAHAB
Role Plaintiff
Name AAVEN PRODUCTS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State