Search icon

AEGIS SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AEGIS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036001
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-50 Whitestone Expressway, Ste 401, Flushing, NY, United States, 11354
Principal Address: 30-50 WHITESTONE EXPY, STE #401, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN PENG Chief Executive Officer 30-50 WHITESTONE EXPY, STE #401, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
AEGIS SERVICE CORP DOS Process Agent 30-50 Whitestone Expressway, Ste 401, Flushing, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
200976093
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 30-50 WHITESTONE EXPY, STE #401, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-09 2023-04-09 Address 30-50 WHITESTONE EXPY, STE #401, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-09 2024-04-01 Address 30-50 WHITESTONE EXPY, STE #401, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-09 2024-04-01 Address 30-50 Whitestone Expressway, Ste 401, Flushing, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036142 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230409000367 2023-04-09 BIENNIAL STATEMENT 2022-04-01
200406060424 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403006473 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160705002009 2016-07-05 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77950
Current Approval Amount:
77950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78513.8
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77900
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78664.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State