Search icon

JOSEPH AIELLO AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH AIELLO AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1948 (77 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
2023-01-18 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
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 2005-01-19 Address DONGAN AVE. COR. RENSSELAER ST, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7081.7

Court Cases

Court Case Summary

Filing Date:
2017-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
JOSEPH AIELLO AND SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State