Search icon

AAK HOLDINGS, LLC

Company Details

Name: AAK HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038208
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 101 Richardson St, Brooklyn, NY, United States, 11211

DOS Process Agent

Name Role Address
AAK HOLDINGS, LLC DOS Process Agent 101 Richardson St, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2024-05-23 2024-09-30 Address 101 Richardson St, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2014-05-20 2024-05-23 Address 18211 JAMAICA AVENUE, JAMAICA, NY, 11423, 2327, USA (Type of address: Service of Process)
2013-11-14 2014-05-20 Address 420 LEXINGTON AVENUE, SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-05-16 2013-11-14 Address 420 LEXINGTON AVENUE, SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2004-04-08 2008-05-16 Address 420 LEXINGTON AVENUE 20TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021752 2024-09-27 CERTIFICATE OF AMENDMENT 2024-09-27
240523003010 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220215002376 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191220060291 2019-12-20 BIENNIAL STATEMENT 2018-04-01
161031006190 2016-10-31 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
138800.00
Total Face Value Of Loan:
138800.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State