Search icon

AA COMMUNICATION & CONTROL, LTD.

Company Details

Name: AA COMMUNICATION & CONTROL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927508
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 W. 34TH #7C6, NEW YORK, NY, United States, 10001
Principal Address: 50 WEST 34TH #7C6, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEF LAVI DOS Process Agent 50 W. 34TH #7C6, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSE F. LAVI Chief Executive Officer 50 WEST 34TH #7C6, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-11 2023-02-23 Address 50 W. 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-11 2023-02-23 Address 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-11 2013-07-11 Address 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-11 2013-07-11 Address 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-11 2013-07-11 Address 50 W. 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-02 2006-12-11 Address 147 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-02 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223003441 2023-02-23 BIENNIAL STATEMENT 2021-06-01
130711002370 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110623002896 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090602002072 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070613002829 2007-06-13 BIENNIAL STATEMENT 2007-06-01
061211002652 2006-12-11 BIENNIAL STATEMENT 2005-06-01
950602000429 1995-06-02 CERTIFICATE OF INCORPORATION 1995-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711168400 2021-02-06 0202 PPP 50 W 34th St Apt 7C6, New York, NY, 10001-3049
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19070
Loan Approval Amount (current) 19070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3049
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19148.89
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State