Search icon

AEROED INSPECTION SERVICES, LLC

Company Details

Name: AEROED INSPECTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301288
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1580 ELMWOOD AVE, ROCHESTER, NY, United States, 14620

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59M86 Active Non-Manufacturer 2008-12-09 2024-03-11 2027-02-21 2023-03-19

Contact Information

POC MICHAEL SCIORTINO
Phone +1 585-935-7239
Fax +1 585-235-5940
Address 1580 ELMWOOD AVE STE 2F, ROCHESTER, NY, 14620 3620, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROED INSPECTION SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 204064447 2020-06-17 AEROED INSPECTION SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-05
Business code 541990
Sponsor’s telephone number 5859357239
Plan sponsor’s address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
AEROED INSPECTION SERVICES LLC 401 PROFIT SHARING PLAN AND TRU 2018 204064447 2019-09-24 AEROED INSPECTION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-22
Business code 488100
Sponsor’s telephone number 5859357239
Plan sponsor’s address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MICHAEL SCIORTINO
AEROED INSPECTION SERVICES LLC 401 PROFIT SHARING PLAN AND TRU 2017 204064447 2018-08-02 AEROED INSPECTION SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-22
Business code 488100
Sponsor’s telephone number 5859357239
Plan sponsor’s address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing MICHAEL SCIORTINO
AEROED INSPECTION SERVICES LLC 401 PROFIT SHARING PLAN AND TRU 2016 204064447 2017-08-14 AEROED INSPECTION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-22
Business code 488100
Sponsor’s telephone number 5859357239
Plan sponsor’s address 90 AIRPARK DR STE 306, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing MICHAEL SCIORTINO
AEROED INSPECTION SERVICES LLC 401 PROFIT SHARING PLAN AND TRU 2015 204064447 2016-08-31 AEROED INSPECTION SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-22
Business code 488100
Sponsor’s telephone number 5859357239
Plan sponsor’s address 90 AIRPARK DR STE 306, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing MICHAEL SCIORTINO
AEROED INSPECTION SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2014 204064447 2016-05-13 AEROED INSPECTION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488100
Sponsor’s telephone number 5859357239
Plan sponsor’s address 725 MARINER CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing MICHAEL SCIORTINO

DOS Process Agent

Name Role Address
AEROED INSPECTION SERVICES, LLC DOS Process Agent 1580 ELMWOOD AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2006-09-18 2020-07-20 Address 90 AIR PARK DRIVE, SUITE 306, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-01-05 2006-09-18 Address THE TOWERS AIRPORT BUSINESS PK, 1200-A SCOTTSVILLE RD.,STE 220, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060343 2020-07-20 BIENNIAL STATEMENT 2020-01-01
140224002024 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120316002013 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100127002108 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080114002536 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060918000038 2006-09-18 CERTIFICATE OF CHANGE 2006-09-18
060309000250 2006-03-09 AFFIDAVIT OF PUBLICATION 2006-03-09
060309000247 2006-03-09 AFFIDAVIT OF PUBLICATION 2006-03-09
060105000513 2006-01-05 ARTICLES OF ORGANIZATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261257004 2020-04-08 0219 PPP 1580 ELMWOOD AVE 2F, ROCHESTER, NY, 14620-3620
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
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 ROCHESTER, MONROE, NY, 14620-3620
Project Congressional District NY-25
Number of Employees 5
NAICS code 811310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64954.35
Forgiveness Paid Date 2021-06-18
4325738309 2021-01-23 0219 PPS 1580 Elmwood Ave, Rochester, NY, 14620-3620
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80704
Loan Approval Amount (current) 80704
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 Rochester, MONROE, NY, 14620-3620
Project Congressional District NY-25
Number of Employees 5
NAICS code 811310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81537.94
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State