Search icon

AAA DEVELOPERS AND MANAGEMENT CORP.

Company Details

Name: AAA DEVELOPERS AND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2539501
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 143 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARON Y. TAUB Chief Executive Officer 143 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
ARON Y. TAUB DOS Process Agent 143 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2000-08-07 2002-12-05 Address 143 CLINTON LANE, STE. 2, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145676 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080911002659 2008-09-11 BIENNIAL STATEMENT 2008-08-01
070807002923 2007-08-07 BIENNIAL STATEMENT 2007-08-01
040916002132 2004-09-16 BIENNIAL STATEMENT 2004-08-01
021205002656 2002-12-05 BIENNIAL STATEMENT 2002-08-01
020211001121 2002-02-11 CERTIFICATE OF AMENDMENT 2002-02-11
000807000154 2000-08-07 CERTIFICATE OF INCORPORATION 2000-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2931905009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AAA DEVELOPERS AND MANAGEMENT CORP.
Recipient Name Raw AAA DEVELOPERS AND MANAGEMENT CORP.
Recipient DUNS 136997660
Recipient Address 143 CLINTON LN UNIT 2,, SPRING VALLEY, ROCKLAND, NEW YORK, 10977-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State