Search icon

AAA VITAMINET, INC.

Company Details

Name: AAA VITAMINET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (26 years ago)
Entity Number: 2321743
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 301 EAST HANOVER AVE, MORRISTOWN, NJ, United States, 07960
Principal Address: 11 WEST 8TH 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
WILLIAM SCOTT DOS Process Agent 301 EAST HANOVER AVE, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
DIMITRIOS KAPELONIS Chief Executive Officer 11 WEST 8TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 11 WEST 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-02-01 2024-05-28 Address 301 EAST HANOVER AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2002-11-20 2024-05-28 Address 11 WEST 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-11-20 2007-02-01 Address 95 MADISON AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
1998-12-04 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-04 2002-11-20 Address 11 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003867 2024-05-28 BIENNIAL STATEMENT 2024-05-28
130104002405 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101209002372 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002949 2008-11-18 BIENNIAL STATEMENT 2008-12-01
070201002371 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050125002322 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021120002446 2002-11-20 BIENNIAL STATEMENT 2002-12-01
981204000356 1998-12-04 CERTIFICATE OF INCORPORATION 1998-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-23 No data 11 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 11 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207286 OL VIO INVOICED 2013-08-30 875 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977187301 2020-05-03 0202 PPP 11 W 8TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32937
Loan Approval Amount (current) 32937
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
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 Male Owned
Veteran Unanswered
Forgiveness Amount 33284.89
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State