Search icon

A E SUPPLIES CORP.

Company Details

Name: A E SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779770
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 18 2ND AVE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 2ND AVE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SAU FONG NG Chief Executive Officer 18 2ND AVE, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
030462301
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-18 2006-03-20 Address 18 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080722002054 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060320002082 2006-03-20 BIENNIAL STATEMENT 2004-06-01
020618000248 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2710026 CL VIO CREDITED 2017-12-14 175 CL - Consumer Law Violation
2261931 OL VIO INVOICED 2016-01-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-11 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41175.00
Total Face Value Of Loan:
41175.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41175
Current Approval Amount:
41175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41461.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41175
Current Approval Amount:
41175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41559.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State