Search icon

AA REALTY FIRST INC.

Company Details

Name: AA REALTY FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (25 years ago)
Entity Number: 2431821
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 136-20 38TH AVE #9D, FLUSHING, NY, United States, 11354
Address: 136-20 38TH AVE #9D, FLUHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LI Chief Executive Officer 136-20 38TH AVE #9D, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 38TH AVE #9D, FLUHING, NY, United States, 11354

Licenses

Number Type End date
31LI0902567 CORPORATE BROKER 2025-11-05
109913411 REAL ESTATE PRINCIPAL OFFICE No data
10401244179 REAL ESTATE SALESPERSON 2024-11-20

History

Start date End date Type Value
2001-10-04 2009-10-16 Address 90-33 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-10-16 Address 90-33 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1999-10-22 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-22 2009-10-16 Address 90-33 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061150 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006149 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006154 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131018006191 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111021002003 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091016002898 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071022002370 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051121002591 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002065 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011004002034 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1394557710 2020-05-01 0202 PPP 136-20 38H AVE UNITE 9D, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61320
Loan Approval Amount (current) 61320
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62079.52
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State