Search icon

AERIAL DESIGN BUILD SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AERIAL DESIGN BUILD SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (14 years ago)
Entity Number: 4184347
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 122 E 57TH ST RM 4R, SUITE 101, NEW YORK, NY, United States, 10022
Principal Address: 122 E 57TH STREET, SUITE 4R, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD,, SUITE 101, NEW YORK, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 122 E 57TH ST RM 4R, SUITE 101, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULIE KELLEY Chief Executive Officer 122 E 57TH STREET, SUITE 4R, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 122 E 57TH STREET, SUITE 4R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-09-07 2024-01-16 Address 122 E 57TH STREET, SUITE 4R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-01-05 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-01-05 2024-01-16 Address 187 WOLF ROAD,, SUITE 101, NEW YORK, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240116003744 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220117001291 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200121060258 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180907002011 2018-09-07 BIENNIAL STATEMENT 2018-01-01
120105000228 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
133969.02
Total Face Value Of Loan:
133969.02
Date:
2020-04-29
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:
179535.00
Total Face Value Of Loan:
179535.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-03
Type:
Complaint
Address:
50 CARMINE STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$179,535
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$181,409.05
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $179,535
Jobs Reported:
9
Initial Approval Amount:
$133,969.02
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,969.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,655.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $133,966.02
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State