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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2022 030462301 2024-03-15 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2021 030462301 2023-03-14 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2020 030462301 2022-03-15 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2019 030462301 2021-03-12 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2018 030462301 2020-03-16 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2017 030462301 2019-03-15 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2016 030462301 2018-03-15 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2015 030462301 2017-03-14 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2014 030462301 2016-03-14 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003
A E SUPPLIES CORP. DEFINED BENEFIT PLAN 2013 030462301 2015-03-11 A E SUPPLIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 444130
Sponsor’s telephone number 2122607000
Plan sponsor’s address 18 2ND AVENUE, NEW YORK, NY, 10003

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-12 No data 18 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 18 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 18 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 18 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State