Search icon

AA FRONTIER INC.

Company Details

Name: AA FRONTIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1997 (28 years ago)
Entity Number: 2155929
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 249-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG SOON AN Chief Executive Officer 249-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 249-17 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 123-12 25TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-07-03 2023-12-08 Address 123-12 25TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1997-06-23 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-23 2023-12-08 Address 248-25 NORTHERN BLVD., STE. 2E, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002733 2023-12-08 BIENNIAL STATEMENT 2023-06-01
030604002048 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010703002311 2001-07-03 BIENNIAL STATEMENT 2001-06-01
970623000581 1997-06-23 CERTIFICATE OF INCORPORATION 1997-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-26 No data 24917 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126828500 2021-02-23 0202 PPS 24917 Northern Blvd, Little Neck, NY, 11362-1260
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2412
Loan Approval Amount (current) 2412
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 Little Neck, QUEENS, NY, 11362-1260
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2423.66
Forgiveness Paid Date 2021-08-24
2840978001 2020-06-24 0202 PPP 249-17 NORTHERN BLVD, LITTLE NECK, NY, 11362-1007
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 LITTLE NECK, QUEENS, NY, 11362-1007
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.21
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State