Search icon

AIDA PROCESSING INC

Company Details

Name: AIDA PROCESSING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660316
ZIP code: 07662
County: Kings
Place of Formation: New York
Principal Address: ARTHUR ROYZEN, OCEANSIDE, NY, United States, 11572
Address: 114 ESSEX STREET, SUITE 302, ROCHELLE PARK, NJ, United States, 07662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR ROYZEN DOS Process Agent 114 ESSEX STREET, SUITE 302, ROCHELLE PARK, NJ, United States, 07662

Agent

Name Role Address
ARTHUR ROYZEN Agent 501B SURF AVENUE APT 17P, BROOKLYN, NY, 11224

Chief Executive Officer

Name Role Address
ARTHUR ROYZEN Chief Executive Officer 3778 ILLONA LANE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 3778 ILLONA LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-11-03 Address 3778 ILLONA LANE, SUITE 302, OCEANSIDE, NJ, 11572, USA (Type of address: Service of Process)
2023-11-02 2024-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-11-03 Address 3778 ILLONA LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-11-03 Address 501B SURF AVENUE APT 17P, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2014-11-03 2023-11-02 Address 501B SURF AVENUE APT 17P, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2014-11-03 2023-11-02 Address 501B SURF AVENUE APT 17P, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2014-11-03 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241103000697 2024-11-03 BIENNIAL STATEMENT 2024-11-03
231102004858 2023-11-02 BIENNIAL STATEMENT 2022-11-01
141103010126 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402418001 2020-06-28 0235 PPP 3778 Illona Lane, Oceanside, NY, 11572-5973
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5392
Loan Approval Amount (current) 5392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5973
Project Congressional District NY-04
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State