Search icon

AAA HEALTH, INC.

Company Details

Name: AAA HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509694
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLA PAPUSH Chief Executive Officer 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2002-05-13 2006-05-08 Address 4416 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-05-08 Address 4416 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2000-05-12 2006-05-08 Address 4416 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061207 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006347 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160510006569 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006662 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120621002583 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100517002557 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002225 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508002803 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002515 2004-05-12 BIENNIAL STATEMENT 2004-05-01
040428000250 2004-04-28 CERTIFICATE OF AMENDMENT 2004-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514898404 2021-02-02 0202 PPS 1090 Coney Island Ave, Brooklyn, NY, 11230-2376
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125150
Loan Approval Amount (current) 125150
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 Brooklyn, KINGS, NY, 11230-2376
Project Congressional District NY-09
Number of Employees 10
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126148.21
Forgiveness Paid Date 2021-11-26
2283817707 2020-05-01 0202 PPP 1090 CONEY ISLAND AVE, BROOKLYN, NY, 11230
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) 124945
Loan Approval Amount (current) 124945
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 BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126359.93
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State