Search icon

AEC 138 REALTY LLC

Company Details

Name: AEC 138 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3898065
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 19 West 45th Street, Suite 301, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID ESHAGHPOUR DOS Process Agent 19 West 45th Street, Suite 301, New York, NY, United States, 10036

History

Start date End date Type Value
2010-01-11 2024-01-01 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041604 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220411000625 2022-04-11 BIENNIAL STATEMENT 2022-01-01
200330060389 2020-03-30 BIENNIAL STATEMENT 2020-01-01
160404006546 2016-04-04 BIENNIAL STATEMENT 2016-01-01
140109006091 2014-01-09 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
330000.00
Date:
2020-05-02
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:
1482.00
Total Face Value Of Loan:
1482.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1482
Current Approval Amount:
1482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1499.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State