Search icon

A.E.B. INTERNATIONAL, INC.

Company Details

Name: A.E.B. INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1979 (46 years ago)
Entity Number: 570862
ZIP code: 10567
County: New York
Place of Formation: New York
Principal Address: 654 MADISON AVE, NEW YORK, NY, United States, 10021
Address: 38 Maple Moor Lane, Apt 909, Cortlandt Manor, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A ERKAN BUYUKSOY Chief Executive Officer 303 EAST 57TH ST, APT 10D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
A ERKAN BUYUKSOY DOS Process Agent 38 Maple Moor Lane, Apt 909, Cortlandt Manor, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133006221
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-06 2001-07-20 Address 200 E 64TH STREET, NEW YORK, NY, 10021, 7497, USA (Type of address: Chief Executive Officer)
1995-06-06 2001-07-20 Address 200 E 64TH STREET, NEW YORK, NY, 10021, 7497, USA (Type of address: Service of Process)
1979-07-23 1995-06-06 Address 354 EAST 77TH ST, SUITE 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001719 2022-10-27 BIENNIAL STATEMENT 2021-07-01
20200512013 2020-05-12 ASSUMED NAME CORP INITIAL FILING 2020-05-12
130718002147 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110727002952 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090723002405 2009-07-23 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500453696
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-10-24
Description:
WIRE
Naics Code:
331420: COPPER ROLLING, DRAWING, EXTRUDING, AND ALLOYING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
663900.00
Total Face Value Of Loan:
663900.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
663900
Current Approval Amount:
663900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
668215.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State