Search icon

A.E.S. MANAGEMENT CORP.

Company Details

Name: A.E.S. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456228
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 539 EASTERN PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASLAN BAWABEH Chief Executive Officer 539 EASTERN PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
A.E.S. MANAGEMENT CORP. DOS Process Agent 539 EASTERN PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2008-12-29 2019-01-23 Address 539 EASTERN PARKWAY, THIRD FLOOR, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2008-12-29 2021-01-04 Address 539 EASTERN PARKWAY, THIRD FLOOR, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2007-01-03 2008-12-29 Address 15 OCEAN AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061052 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190123060225 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150324006031 2015-03-24 BIENNIAL STATEMENT 2015-01-01
130118002484 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114003080 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
135040.00
Total Face Value Of Loan:
135040.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135040
Current Approval Amount:
135040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136337.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State