Search icon

A & A BEAUTY SUPPLY, INC.

Company Details

Name: A & A BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1960 (65 years ago)
Entity Number: 130726
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 5589 DAVISON ROAD, LOCKPORT, NY, United States, 14094
Address: 5589 DAVISION ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & A BEAUTY SUPPLY, INC. DOS Process Agent 5589 DAVISION ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ALFRED A. DITULLIO Chief Executive Officer 5589 DAVISON ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-11-07 Address 2968 Lemke Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)
2023-07-20 2024-11-07 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2023-07-20 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2014-09-22 2020-09-17 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2014-09-22 2023-07-20 Address 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-07-26 2014-09-22 Address 51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-07-26 2014-09-22 Address 51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107001327 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230720002933 2023-07-20 BIENNIAL STATEMENT 2022-07-01
200917060219 2020-09-17 BIENNIAL STATEMENT 2020-07-01
190530060089 2019-05-30 BIENNIAL STATEMENT 2018-07-01
160920006276 2016-09-20 BIENNIAL STATEMENT 2016-07-01
140922006403 2014-09-22 BIENNIAL STATEMENT 2014-07-01
100803002960 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080728002389 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060706002476 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040727002417 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053387110 2020-04-09 0296 PPP 5589 DAVISON ROAD, LOCKPORT, NY, 14094-9090
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658000
Loan Approval Amount (current) 658000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-9090
Project Congressional District NY-24
Number of Employees 67
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665084.77
Forgiveness Paid Date 2021-05-20
5859878304 2021-01-26 0296 PPS 5589 Davison Rd, Lockport, NY, 14094-9090
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658000
Loan Approval Amount (current) 658000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9090
Project Congressional District NY-24
Number of Employees 62
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662939.51
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State