Search icon

THE AERO GROUP LTD.

Company Details

Name: THE AERO GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1982 (43 years ago)
Entity Number: 747675
ZIP code: 11796
County: Nassau
Place of Formation: New York
Address: DAN CARBONE, 120 EASY STREET, WEST SAYVILLE, NY, United States, 11796
Principal Address: 120 EASY STREET, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE AERO GROUP LTD DOS Process Agent DAN CARBONE, 120 EASY STREET, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
DAN CARBONE Chief Executive Officer 120 EASY STREET, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2014-02-14 2018-01-02 Address DAN CARBONE, PO BOX 126 120 EASY ST, WEST SAYVILLE, NY, 11796, 0126, USA (Type of address: Service of Process)
2014-02-14 2018-01-02 Address PO BOX 126, 120 EASY ST, WEST SAYVILLE, NY, 11796, 0126, USA (Type of address: Principal Executive Office)
2012-02-03 2018-01-02 Address PO BOX 126, 120 EASY ST, WEST SAYVILLE, NY, 11796, 0126, USA (Type of address: Chief Executive Officer)
2012-02-03 2014-02-14 Address PO BOX 126, 129 EASY ST, WEST SAYVILLE, NY, 11796, 0126, USA (Type of address: Principal Executive Office)
2012-02-03 2014-02-14 Address DAN CARBONE, PO BOX 126 129 EASY ST, WEST SAYVILLE, NY, 11796, 0126, USA (Type of address: Service of Process)
1998-01-27 2012-02-03 Address PO BOX 126, 120 EASY ST, W SAYVILLE, NY, 11796, 0126, USA (Type of address: Principal Executive Office)
1995-07-14 1998-01-27 Address P O BOX 126, 120 EASY ST, W SAYVILLE, NY, 11796, 0126, USA (Type of address: Principal Executive Office)
1995-07-14 2012-02-03 Address 120 EASY ST, P O BOX 126, W SAYVILLE, NY, 11796, 0126, USA (Type of address: Chief Executive Officer)
1995-07-14 2012-02-03 Address DAN CARBONE, 120 EASY ST, P O BOX 126, W SAYVILLE, NY, 11796, 0126, USA (Type of address: Service of Process)
1982-01-25 1995-07-14 Address & WEINBERG, 1010 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061219 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006145 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160307006467 2016-03-07 BIENNIAL STATEMENT 2016-01-01
140214002046 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120203002042 2012-02-03 BIENNIAL STATEMENT 2012-01-01
080111002042 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002192 2006-02-08 BIENNIAL STATEMENT 2006-01-01
031229002439 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020103002750 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000201002815 2000-02-01 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052728507 2021-02-19 0235 PPS 120 Easy St, West Sayville, NY, 11796-1238
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44428
Loan Approval Amount (current) 44428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Sayville, SUFFOLK, NY, 11796-1238
Project Congressional District NY-02
Number of Employees 5
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44636.56
Forgiveness Paid Date 2021-08-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State