Search icon

A & A MOVING AND STORAGE, INC.

Company Details

Name: A & A MOVING AND STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2000 (24 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2585645
ZIP code: 10452
County: Queens
Place of Formation: New York
Address: 1351 JEROME AVENUE, BRONX, NY, United States, 10452
Principal Address: 1351 jerome avenue, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DRAGOS ADRIAN FIRESCU Agent 47-30 29 STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
A & A MOVING AND STORAGE, INC. DOS Process Agent 1351 JEROME AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
DRAGOS ADRIAN FIRESCU Chief Executive Officer 1351 JEROME AVENUE, BRONX, NY, United States, 10452

History

Start date End date Type Value
2022-09-20 2023-05-25 Address 47-30 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2022-09-20 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-25 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-05-25 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2020-12-21 2022-09-20 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2020-08-12 2022-09-20 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2017-04-05 2020-12-21 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2012-04-09 2020-08-12 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2009-09-24 2022-09-20 Address 47-30 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2009-09-24 2012-04-09 Address 47-30 20 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002562 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
220920001097 2022-09-20 AMENDMENT TO BIENNIAL STATEMENT 2022-09-20
201221060735 2020-12-21 BIENNIAL STATEMENT 2020-12-01
200812060482 2020-08-12 BIENNIAL STATEMENT 2018-12-01
170405002027 2017-04-05 BIENNIAL STATEMENT 2016-12-01
120409000538 2012-04-09 CERTIFICATE OF CHANGE 2012-04-09
090924000373 2009-09-24 CERTIFICATE OF CHANGE 2009-09-24
001220000254 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-17 2023-03-17 Exchange Goods/Contract Cancelled No 0.00 No Business Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695038300 2021-01-31 0202 PPS 1351 Jerome Ave, Bronx, NY, 10452-3300
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338200
Loan Approval Amount (current) 338200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-3300
Project Congressional District NY-15
Number of Employees 15
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340426.48
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State