Search icon

ADEN HOLDING CORP.

Company Details

Name: ADEN HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1973 (52 years ago)
Entity Number: 269163
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: PO BOX 1290, PORT WASHINGTON, NY, United States, 11050
Principal Address: 236 HARBOR VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEN HOLDING CORP. DOS Process Agent PO BOX 1290, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOHN MANCUSO Chief Executive Officer PO BOX 1290, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2012-07-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-07 2013-08-13 Address 39-07 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-04-07 2013-08-13 Address 39-07 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-04-07 2013-08-13 Address 39-07 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1973-08-28 2012-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-08-28 1993-04-07 Address 63-02 39TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006015 2013-08-13 BIENNIAL STATEMENT 2013-08-01
120705000281 2012-07-05 CERTIFICATE OF AMENDMENT 2012-07-05
110901003059 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090731002709 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070807003213 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051003002705 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030730002209 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010914002451 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990819002234 1999-08-19 BIENNIAL STATEMENT 1999-08-01
C275187-1 1999-06-15 ASSUMED NAME CORP INITIAL FILING 1999-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606757703 2020-05-01 0235 PPP 236 HARBOR VIEW DR, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49737
Loan Approval Amount (current) 49737
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 551112
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 50187.87
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State