Search icon

AERIAL EQUIPMENT SERVICES, INC.

Company Details

Name: AERIAL EQUIPMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781237
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2094 N UNION STREET, SPENCERPORT, NY, United States, 14559
Principal Address: 2094 N UNION ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AERIAL EQUIPMENT SERVICES, INC. DOS Process Agent 2094 N UNION STREET, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
BRANT B JOHNSON Chief Executive Officer 2094 N UNION ST, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2094 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 2094 N UNION ST, PO BOX 212, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2004-07-13 2024-06-03 Address 2094 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2004-07-13 2018-06-04 Address 2094 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2002-06-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-20 2004-07-13 Address PO BOX 212, SPENCERPORT, NY, 14459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000533 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220629003571 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200603060631 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008226 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160613006812 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140602006329 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006091 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100630002740 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080702002593 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060523003122 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402277107 2020-04-15 0219 PPP 2094 N. Union St., SPENCERPORT, NY, 14559-1216
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1216
Project Congressional District NY-25
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30027.64
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1063854 Interstate 2023-01-14 50000 2022 2 1 Private(Property)
Legal Name AERIAL EQUIPMENT SERVICES INC
DBA Name -
Physical Address 2094 N UNION ST, SPENCERPORT, NY, 14559, US
Mailing Address P O BOX 212, SPENCERPORT, NY, 14559, US
Phone (585) 734-4704
Fax -
E-mail JKJCPA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State