Search icon

AE ASSOCIATION ENDEAVORS LLC

Company Details

Name: AE ASSOCIATION ENDEAVORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2020 (5 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 5736580
ZIP code: 10510
County: Westchester
Place of Formation: Delaware
Address: 76 RIVER ROAD, BRIARCLIFF, NY, United States, 10510

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 76 RIVER ROAD, BRIARCLIFF, NY, United States, 10510

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-04-09 2022-05-03 Address 76 RIVER ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503002523 2022-04-13 CERTIFICATE OF TERMINATION 2022-04-13
200717000532 2020-07-17 CERTIFICATE OF PUBLICATION 2020-07-17
200409000449 2020-04-09 APPLICATION OF AUTHORITY 2020-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295337701 2020-05-01 0202 PPP 273 W 121ST STREET, NEW YORK, NY, 10027
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23167
Loan Approval Amount (current) 23167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23375.19
Forgiveness Paid Date 2021-04-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State