Search icon

AEC SOLAR ENERGY CORPORATION

Company Details

Name: AEC SOLAR ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526768
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 210 WASHINGTON AVE. EXTENSION, ALBANY, NY, United States, 12203
Principal Address: 210 Washington Ave Ext, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AEC SOLAR ENERGY CORPORATION DOS Process Agent 210 WASHINGTON AVE. EXTENSION, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JAMIE THOMPSON Chief Executive Officer 210 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 210 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-03-11 Address 210 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-03-11 Address 210 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-10-05 2023-04-12 Address 210 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2014-02-10 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-10 2018-10-05 Address 401 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001632 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230412002212 2023-04-12 BIENNIAL STATEMENT 2022-02-01
181005000056 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
140210000492 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003107108 2020-04-11 0248 PPP 210 Washington Ave Extension, ALBANY, NY, 12203
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318100
Loan Approval Amount (current) 318100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 20
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322614.41
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State