Search icon

AERO ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AERO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (23 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
2025-06-25 2025-06-25 Address 78 FORSYTH STREET SUITE 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-06-25 Address 66-15 246TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2021-01-04 2025-06-25 Address 78 FORSYTH STREET SUITE 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-04 Address 6615 246TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625003829 2025-06-25 BIENNIAL STATEMENT 2025-06-25
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
56220.00
Total Face Value Of Loan:
56220.00
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-19
Type:
Unprog Rel
Address:
3100 47TH AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,220
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,616.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,219
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,047.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,000
Utilities: $11,000
Rent: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State