Search icon

AAA ELITE MEDICAL EQUIPMENT INC.

Company Details

Name: AAA ELITE MEDICAL EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2003 (22 years ago)
Entity Number: 2914523
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 811 VAN SICLEN AVE, BROOKLYN, NY, United States, 11207
Address: 811 Van Siclen Avenue, Broooklyn, NY, United States, 11207

Contact Details

Phone +1 718-257-6655

Phone +1 518-459-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA ELITE MEDICAL EQUIPMENT INC. DOS Process Agent 811 Van Siclen Avenue, Broooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
MARINA PERELMAN Chief Executive Officer 811 VAN SICLEN AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1384688-DCA Active Business 2011-03-11 2025-03-15
1142856-DCA Inactive Business 2003-06-25 2011-03-15

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 819 VAN SICLEN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 811 VAN SICLEN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2012-07-16 2023-06-09 Address 819 VAN SICLEN AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2012-07-16 2023-06-09 Address 819 VAN SICLEN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2010-02-22 2012-07-16 Address 24-65 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2010-02-22 2012-07-16 Address 24-65 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-01-15 2010-02-22 Address 6755 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-01-15 2012-07-16 Address 6755 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-01-15 2010-02-22 Address 6755 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-06-03 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609001759 2023-06-09 BIENNIAL STATEMENT 2023-06-01
211210002017 2021-12-10 BIENNIAL STATEMENT 2021-12-10
120716002325 2012-07-16 BIENNIAL STATEMENT 2011-06-01
100222002165 2010-02-22 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
100115002122 2010-01-15 BIENNIAL STATEMENT 2009-06-01
030603000761 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-25 No data 683 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 811 VAN SICLEN AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 811 VAN SICLEN AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 811 VAN SICLEN AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 683 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 819 VAN SICLEN AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584620 RENEWAL INVOICED 2023-01-20 200 Dealer in Products for the Disabled License Renewal
3300722 RENEWAL INVOICED 2021-02-25 200 Dealer in Products for the Disabled License Renewal
2982118 RENEWAL INVOICED 2019-02-14 200 Dealer in Products for the Disabled License Renewal
2561360 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2380713 LICENSE REPL INVOICED 2016-07-07 15 License Replacement Fee
2214125 LICENSE REPL INVOICED 2015-11-12 15 License Replacement Fee
2017067 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
201302 LL VIO INVOICED 2013-06-19 75 LL - License Violation
1221626 CNV_TFEE INVOICED 2013-03-08 4.980000019073486 WT and WH - Transaction Fee
1221627 RENEWAL INVOICED 2013-03-08 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741377710 2020-05-01 0202 PPP 811 VAN SICLEN AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126487.01
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State