Search icon

AAA FULTON SUPPLY, INC.

Company Details

Name: AAA FULTON SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2003 (22 years ago)
Entity Number: 2957821
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 74 FULTON ST, NEW YORK, NY, United States, 10038
Address: 74 FULTON STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-587-4088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 FULTON STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALEKSANDAR PORTNOY Chief Executive Officer 9-19 1ST ST, FAIR LAWN, NJ, United States, 07410

Licenses

Number Status Type Date End date
2005397-DCA Inactive Business 2014-03-31 2014-06-30

Filings

Filing Number Date Filed Type Effective Date
130919002328 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110919002430 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090908002068 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071002002071 2007-10-02 BIENNIAL STATEMENT 2007-09-01
030924000520 2003-09-24 CERTIFICATE OF INCORPORATION 2003-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341670 CL VIO INVOICED 2021-06-25 1750 CL - Consumer Law Violation
3297641 CL VIO CREDITED 2021-02-18 9750 CL - Consumer Law Violation
3255265 CL VIO VOIDED 2020-11-09 9750 CL - Consumer Law Violation
3233656 CL VIO VOIDED 2020-09-18 13650 CL - Consumer Law Violation
3174005 CL VIO VOIDED 2020-04-07 9750 CL - Consumer Law Violation
1638192 DCA-SUS CREDITED 2014-03-31 75 Suspense Account
1618448 FINGERPRINT CREDITED 2014-03-12 75 Fingerprint Fee
1618970 FINGERPRINT CREDITED 2014-03-12 75 Fingerprint Fee
1618449 LICENSE INVOICED 2014-03-12 85 Electronic & Home Appliance Service Dealer License Fee
160961 OL VIO INVOICED 2012-01-31 4500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-22 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-11-22 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-03-18 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 39 No data 5 39

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
68792.00
Total Face Value Of Loan:
68792.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68792
Current Approval Amount:
68792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69436.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73212.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State