Search icon

AAA ELECTRONIC SERVICES & ELECTRICAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAA ELECTRONIC SERVICES & ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864042
ZIP code: 11427
County: Nassau
Place of Formation: New York
Activity Description: Low voltage, sales, service and installation.
Address: 218-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 718-526-4848

Website http://www.3aservices.net

Website https://www.3aservices.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILANDER MOMAYA Chief Executive Officer 120 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
AAA ELECTRONIC SERVICES, INC. DOS Process Agent 218-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Form 5500 Series

Employer Identification Number (EIN):
460518703
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-07 2021-01-29 Address 218-10 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2005-03-18 2013-01-07 Address 88-03 182ND PLACE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2005-03-18 2013-01-07 Address 88-03 182ND PLACE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2005-03-18 2013-01-07 Address 88-03 182ND PLACE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2003-01-31 2005-03-18 Address 120 MARCUS AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060501 2021-01-29 BIENNIAL STATEMENT 2021-01-01
191004000375 2019-10-04 CERTIFICATE OF AMENDMENT 2019-10-04
190426000474 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
130107006596 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002917 2011-01-28 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53900.00
Total Face Value Of Loan:
53900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State