Search icon

AERO ELECTRIC CORP.

Company Details

Name: AERO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862691
ZIP code: 11362
County: New York
Place of Formation: New York
Activity Description: Aero Electric Corporation is a fully licensed, electrical contracting company. The company was established in 2003 in the State of New York. The company entails Master Electricians, working in the Five Borough area. We provide a diverse range of commercial, residential, and industrial electrical services. We also offer emergency services for all of our clients. Our goal is to deliver exceptional solutions to our clients, in a safe and timely manner.
Address: 66-15 246TH STREET, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 917-566-8722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD LEUNG DOS Process Agent 66-15 246TH STREET, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
HOWARD LEUNG Chief Executive Officer 78 FORSYTH STREET SUITE 1, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2019-01-08 2021-01-04 Address 6615 246TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2008-12-30 2021-01-04 Address 159 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-12-30 2019-01-08 Address 159 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-06-04 2008-12-30 Address 159 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-01-28 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-28 2003-06-04 Address 58 ORCHARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063713 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060202 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150121006959 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130116006693 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110124002554 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081230002849 2008-12-30 BIENNIAL STATEMENT 2009-01-01
030610000672 2003-06-10 CERTIFICATE OF AMENDMENT 2003-06-10
030604000837 2003-06-04 CERTIFICATE OF CHANGE 2003-06-04
030214000772 2003-02-14 CERTIFICATE OF AMENDMENT 2003-02-14
030128000888 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340997071 0215600 2015-10-19 3100 47TH AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-10-19
Case Closed 2015-12-29

Related Activity

Type Inspection
Activity Nr 1099439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: On or about October 19, 2015- job site at 3100 47th Ave, Long Island City, NY 11101 the employer permitted an employee to work on an active construction site without a protective helmet. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01 I
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(i): Safety of equipment was not determined on the basis of suitability of the equipment for an identified purpose as evidenced by listing, labeling, or certification for that identified purpose: On or about October 19, 2015- job site at 3100 47th Ave, Long Island City, NY 11101 the employer permitted employees to use a metal outlet box, designed to be mounted on a wall, as a portable pendant. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupers for personal protection: On or about October 19, 2015- job site at 3100 47th Ave, Long Island City, NY 11101 the employer permitted employees to use a Milwaukee Sawzall to cut electrical conduit without GFCI protection. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap: On or about October 19, 2015- job site at 3100 47th Ave, Long Island City, NY 11101 the employer permitted employees to use a Milwaukee Sawzall, to cut metallic electrical conduit, that was powered by an improperly spliced flexible cord set. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: On or about October 19, 2015- job site at 3100 47th Ave, Long Island City, NY 11101 the employer permitted employees to work on a floor with at least 10 unguarded floor holes. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759618404 2021-02-04 0202 PPS 78 Forsyth St Apt 1, New York, NY, 10002-5110
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56220
Loan Approval Amount (current) 56220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5110
Project Congressional District NY-10
Number of Employees 3
NAICS code 238210
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 56616.38
Forgiveness Paid Date 2021-10-25
1716547700 2020-05-01 0202 PPP 78 FORSYTH ST APT 1, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
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 63047.85
Forgiveness Paid Date 2021-03-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State