Search icon

A & A BEAUTY SUPPLY, INC.

Company claim

Is this your business?

Get access!

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 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
2023-07-20 2024-11-07 Address 2968 Lemke Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
658000.00
Total Face Value Of Loan:
658000.00
Date:
2020-04-11
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:
658000.00
Total Face Value Of Loan:
658000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658000
Current Approval Amount:
658000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
665084.77
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658000
Current Approval Amount:
658000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662939.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State