Search icon

AA JEDSON COMPANY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AA JEDSON COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231516
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, United States, 10573

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
2891991
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1264700
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-03-22 2024-04-01 Address NY, USA (Type of address: Registered Agent)
2023-03-22 2024-04-01 Address 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2021-10-04 2023-03-22 Address 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2012-04-16 2023-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-16 2021-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039625 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230322003849 2023-03-22 BIENNIAL STATEMENT 2022-04-01
211004002901 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
120416000841 2012-04-16 ARTICLES OF ORGANIZATION 2012-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-06-20
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:
150000.00
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:
142877.00
Total Face Value Of Loan:
142877.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-28
Type:
Planned
Address:
2025 CENTRAL AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142877
Current Approval Amount:
142877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
144409.44
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
131128.91

Court Cases

Court Case Summary

Filing Date:
2021-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO,
Party Role:
Plaintiff
Party Name:
AA JEDSON COMPANY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State