Search icon

AADESH CORPORATION

Company Details

Name: AADESH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697812
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 679 BURDEN AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUSHANKUMAR PATEL Chief Executive Officer 679 BURDEN AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
AADESH CORPORATION DOS Process Agent 679 BURDEN AVE, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0001-23-240202 Alcohol sale 2024-05-31 2024-05-31 2025-05-31 679 BURDEN AVE, TROY, New York, 12180 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2025-03-05 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2023-09-04 2023-09-04 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2020-08-27 2023-09-04 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2018-11-13 2020-08-27 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2018-11-13 2023-09-04 Address 679 BURDEN AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2015-01-21 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-21 2018-11-13 Address 679 BURDEN AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000293 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230904000005 2023-09-04 BIENNIAL STATEMENT 2023-01-01
221130000232 2022-11-30 BIENNIAL STATEMENT 2021-01-01
200827060153 2020-08-27 BIENNIAL STATEMENT 2019-01-01
181113006559 2018-11-13 BIENNIAL STATEMENT 2017-01-01
150121001001 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 TROY BEVERAGE CENTER 679 BURDEN AVE, TROY, Rensselaer, NY, 12180 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100167302 2020-04-29 0248 PPP 679 BURDEN AVE, TROY, NY, 12180-5940
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13517.5
Loan Approval Amount (current) 13517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-5940
Project Congressional District NY-20
Number of Employees 3
NAICS code 333249
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12604.93
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State