Search icon

AETAS CORPORATION

Branch

Company Details

Name: AETAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2012 (13 years ago)
Date of dissolution: 07 Nov 2022
Branch of: AETAS CORPORATION, Minnesota (Company Number 22addc2c-87d4-e011-a886-001ec94ffe7f)
Entity Number: 4285641
ZIP code: 18603
County: Kings
Place of Formation: Minnesota
Address: 335 south poplar street, BERWICK, PA, United States, 18603
Principal Address: 20 VAN DAM STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
AETAS CORPORATION DOS Process Agent 335 south poplar street, BERWICK, PA, United States, 18603

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JEFFREY CHU Chief Executive Officer 20 VAN DAM STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
861087150
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-07 2023-05-18 Address 20 VAN DAM STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-08-18 2023-05-18 Address 20 VAN DAM STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-08-20 2020-08-07 Address 20 VAN DAM STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000093 2022-11-07 SURRENDER OF AUTHORITY 2022-11-07
200807060622 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180803006079 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802006182 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006054 2014-08-18 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
44868.00
Total Face Value Of Loan:
44868.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44868
Current Approval Amount:
44868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45287.18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State