Search icon

MICHAEL AIELLO CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL AIELLO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752720
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 344 BAYVILLE AVE, Bayville, NY, United States, 11709
Principal Address: 344 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AIELLO Chief Executive Officer 344 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
MICHAEL AIELLO CONSTRUCTION INC. DOS Process Agent 344 BAYVILLE AVE, Bayville, NY, United States, 11709

History

Start date End date Type Value
2023-05-02 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 344 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2018-10-03 2023-05-02 Address 344 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2015-05-04 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-04 2023-05-02 Address 344 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002680 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211119001201 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190510060379 2019-05-10 BIENNIAL STATEMENT 2019-05-01
181003007320 2018-10-03 BIENNIAL STATEMENT 2017-05-01
150504000391 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
90000.00
Total Face Value Of Loan:
500000.00
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:
1400.00
Total Face Value Of Loan:
234400.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$304,787
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,579.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $267,700
Jobs Reported:
29
Initial Approval Amount:
$233,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,873.39
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $234,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-08-04
Operation Classification:
Private(Property), CONSTRUCTION COMPANY TRUCKS
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State