Search icon

AA FRONTIER INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-28500.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
2412.00
Total Face Value Of Loan:
2412.00
Date:
2020-06-24
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9400.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2412
Current Approval Amount:
2412
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2423.66
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2525.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State