Search icon

A A TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A A TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (31 years ago)
Entity Number: 1878889
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 101 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
HENRY TANG Chief Executive Officer 101 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

Unique Entity ID:
EATXULR3T4U8
CAGE Code:
1XRH8
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2002-03-22

Commercial and government entity program

CAGE number:
1XRH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
CHRISTOPHER LEONE
Corporate URL:
www.aa-tech.com

Form 5500 Series

Employer Identification Number (EIN):
113242144
Plan Year:
2024
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-06 2006-12-13 Address 101 TRADE ZONE DR, RONKONKOMA, NY, 11779, 7363, USA (Type of address: Principal Executive Office)
2005-01-06 2006-12-13 Address 101 TRADE ZONE DR, RONKONKOMA, NY, 11779, 7363, USA (Type of address: Chief Executive Officer)
2005-01-06 2006-12-13 Address 101 TRADE ZONE DR, RONKONKOMA, NY, 11779, 7363, USA (Type of address: Service of Process)
1996-12-30 2005-01-06 Address 390-14 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-12-30 2005-01-06 Address 390-14 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061521 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181219006511 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161208006197 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141203006518 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218006584 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-16
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:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$1,000,000
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,005,580.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,000,000
Jobs Reported:
103
Initial Approval Amount:
$1,000,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,006,206.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $850,000
Utilities: $16,000
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $100000
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State