Search icon

A & E CONSTRUCTION OF NY LTD.

Company Details

Name: A & E CONSTRUCTION OF NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2006 (19 years ago)
Entity Number: 3349593
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 178 GOWER ST, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-326-1621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & E CONSTRUCTION OF NY LTD. DOS Process Agent 178 GOWER ST, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ARBEN YMERI Chief Executive Officer 178 GOWER ST, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2097287-DCA Active Business 2020-12-23 2025-02-28
2061807-DCA Inactive Business 2017-11-28 2019-02-28

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 2325 OCEAN AVENUE, 1E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 178 GOWER ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-06-25 2024-05-28 Address 2325 OCEAN AVENUE, 1E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-06-25 2024-05-28 Address 2325 OCEAN AVENUE, 1E, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-04-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-17 2008-06-25 Address 1746 E. 13TH ST., 3F, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002644 2024-05-28 BIENNIAL STATEMENT 2024-05-28
151016000027 2015-10-16 CERTIFICATE OF AMENDMENT 2015-10-16
080625002715 2008-06-25 BIENNIAL STATEMENT 2008-04-01
060417000762 2006-04-17 CERTIFICATE OF INCORPORATION 2006-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587403 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587402 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314693 RENEWAL INVOICED 2021-04-01 100 Home Improvement Contractor License Renewal Fee
3314692 TRUSTFUNDHIC INVOICED 2021-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3201895 EXAMHIC INVOICED 2020-08-31 50 Home Improvement Contractor Exam Fee
3191416 TRUSTFUNDHIC INVOICED 2020-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3191415 FINGERPRINT INVOICED 2020-07-15 75 Fingerprint Fee
3191417 LICENSE INVOICED 2020-07-15 50 Home Improvement Contractor License Fee
2700947 DCA-MFAL CREDITED 2017-11-28 1 Manual Fee Account Licensing
2700949 DCA-MFAL INVOICED 2017-11-28 50 Manual Fee Account Licensing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7316558501 2021-03-05 0202 PPP 2325 Ocean Ave Apt 3A, Brooklyn, NY, 11229-3125
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20112
Loan Approval Amount (current) 20112
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3125
Project Congressional District NY-09
Number of Employees 5
NAICS code 424990
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 20219.86
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State