Search icon

A.A.S. PROGRAM, INC.

Company Details

Name: A.A.S. PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271943
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 64 MACDOUGLAS ST #1A, NEW YORK, NY, United States, 10012
Principal Address: THE FIRST PRESBYTERIAN CHURCH, 12 WEST 12TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA RUGGIERO DOS Process Agent 64 MACDOUGLAS ST #1A, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VICTORIA RUGGIERO Chief Executive Officer 64 MACDOUGAL ST #1A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2000-05-31 2006-07-25 Address 239 WAVERLY PLACE, APT 3W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-05-31 2006-07-25 Address C/O FIRST PRESBYTERIAN CHURCH, 12 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-05-31 2006-07-25 Address 239 WAVERLY PLACE, APT 3W, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-06-22 2000-05-31 Address 239 WAVERLY PLACE, APT. 3W, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707002638 2010-07-07 BIENNIAL STATEMENT 2010-06-01
090312002309 2009-03-12 BIENNIAL STATEMENT 2008-06-01
060725002506 2006-07-25 BIENNIAL STATEMENT 2006-06-01
040708002796 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020516002495 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000531003091 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980622000475 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388017705 2020-05-01 0202 PPP 64 MACDOUGAL ST APT 1A, NEW YORK, NY, 10012
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.92
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State