Search icon

AAA ART STUDIO, INC.

Company Details

Name: AAA ART STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916910
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4240 SURF AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 4240 SURF AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA ART STUDIO, INC. DOS Process Agent 4240 SURF AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
NATALIA ISAENKO Chief Executive Officer 4240 SURF AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 4240 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-06-26 2023-07-13 Address 4240 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-06-26 2023-07-13 Address 4240 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2005-10-31 2009-06-26 Address 4240 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2005-10-31 2009-06-26 Address 4240 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230713003441 2023-07-13 BIENNIAL STATEMENT 2023-06-01
210719003346 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190820060407 2019-08-20 BIENNIAL STATEMENT 2019-06-01
170816006256 2017-08-16 BIENNIAL STATEMENT 2017-06-01
151209006168 2015-12-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126700.00
Total Face Value Of Loan:
152200.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State