Search icon

JOSEPH AIELLO AND SONS, INC.

Company Details

Name: JOSEPH AIELLO AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1948 (76 years ago)
Entity Number: 63068
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 90 DONGAN VE, ALBANY, NY, United States, 12202
Principal Address: 90 DONGAN AVE, ALBANY, NY, United States, 12202

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH J AIELLO JR Chief Executive Officer 1 RENSSELAER ST, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 DONGAN VE, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2002-12-06 2005-01-19 Address 2850 N E 30TH ST, FORT LAUDERDALE, FL, 33306, USA (Type of address: Chief Executive Officer)
1992-12-21 2002-12-06 Address P.O. BOX 947, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)
1992-12-21 2005-01-19 Address DONGAN AVE. COR. RENSSELAER ST, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1992-12-21 2005-01-19 Address DONGAN AVE. COR. RENSSELAER ST, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1948-12-06 2023-01-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1948-12-06 1992-12-21 Address 22 GRAND ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218002531 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050119002201 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021206002573 2002-12-06 BIENNIAL STATEMENT 2002-12-01
981208002565 1998-12-08 BIENNIAL STATEMENT 1998-12-01
931227002287 1993-12-27 BIENNIAL STATEMENT 1993-12-01
921221002509 1992-12-21 BIENNIAL STATEMENT 1992-12-01
B161662-4 1984-11-15 CERTIFICATE OF MERGER 1984-11-15
B157663-2 1984-11-02 ASSUMED NAME CORP INITIAL FILING 1984-11-02
7418-66 1948-12-21 CERTIFICATE OF AMENDMENT 1948-12-21
7407-33 1948-12-06 CERTIFICATE OF INCORPORATION 1948-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8106137210 2020-04-28 0248 PPP 90 Dongan Ave, Albany, NY, 12202
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12202-1001
Project Congressional District NY-20
Number of Employees 1
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7081.7
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State