Search icon

AAA PRICE.COM, INC.

Company claim

Is this your business?

Get access!

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
62400.00
Total Face Value Of Loan:
62400.00
Date:
2020-04-29
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:
75700.00
Total Face Value Of Loan:
75700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75700
Current Approval Amount:
75700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76210.98
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62400
Current Approval Amount:
62400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62805.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State