Search icon

ALED TECHNOLOGIES INC.

Company Details

Name: ALED TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278570
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 139 FULTON ST, STE 515, NEW YORK, NY, United States, 10038
Address: ANATOLY LEDNYAK, 2009 GERRITSEN AVENUE, BROOKLYN, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANATOLY LEDNYAK DOS Process Agent ANATOLY LEDNYAK, 2009 GERRITSEN AVENUE, BROOKLYN, NY, United States, 10038

Chief Executive Officer

Name Role Address
ANATOLY LEDNYAK Chief Executive Officer 232 FRONT ST, APT 1B, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-02-21 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605002807 2023-06-05 BIENNIAL STATEMENT 2021-11-01
051108000494 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288377203 2020-04-27 0202 PPP 139 Fulton St, suite 319, New York, NY, 10038
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233043.72
Loan Approval Amount (current) 233043.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234908.07
Forgiveness Paid Date 2021-02-22
6835798304 2021-01-27 0202 PPS 139 Fulton St Rm 319, New York, NY, 10038-2537
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271965.6
Loan Approval Amount (current) 271965.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2537
Project Congressional District NY-10
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275357.62
Forgiveness Paid Date 2022-05-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State