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 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
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)
2020-12-21 2022-09-20 Address 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
338200.00
Total Face Value Of Loan:
338200.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338200
Current Approval Amount:
338200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340426.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State