Search icon

AAA PRICE.COM, INC.

Company Details

Name: AAA PRICE.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1999 (26 years ago)
Entity Number: 2399911
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 333 86TH ST, STE 1D, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-6809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD NEMEH Chief Executive Officer 333 86TH ST, STE 1D, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 86TH ST, STE 1D, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1127953-DCA Inactive Business 2002-11-21 2004-12-31

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 333 86TH ST, STE 1D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-07-15 2023-10-19 Address 333 86TH ST, STE 1D, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-07-15 2023-10-19 Address 333 86TH ST, STE 1D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-15 Address 8701 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-07-13 2003-07-15 Address 8701 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-15 Address 8701 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-07-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-19 2001-07-13 Address 1142 72ND STREET, 2FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019002205 2023-10-19 BIENNIAL STATEMENT 2023-07-01
130726006279 2013-07-26 BIENNIAL STATEMENT 2013-07-01
090706002394 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070806002366 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050901002732 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030715002227 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010713002804 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990719000412 1999-07-19 CERTIFICATE OF INCORPORATION 1999-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
514197 LICENSE INVOICED 2002-12-03 425 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038117301 2020-04-29 0202 PPP 333 86th. St. 1D, BROOKLYN, NY, 11209
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76210.98
Forgiveness Paid Date 2021-01-08
5790518302 2021-01-25 0202 PPS 333 86th St Apt 1D, Brooklyn, NY, 11209-5051
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5051
Project Congressional District NY-11
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62805.6
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State