Search icon

AA&TC, INC.

Company Details

Name: AA&TC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042792
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10001
Principal Address: 1220 BROADWAY, #704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G NAM Chief Executive Officer 1220 BROADWAY, #704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JAMES G NAM DOS Process Agent 1220 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2024-04-16 Address 1220 BROADWAY RM 704, #704, NEW YORK, NY, 10001, 4312, USA (Type of address: Service of Process)
2018-05-02 2024-04-16 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-02 2021-01-11 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-04-04 2018-05-02 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-04-04 2018-05-02 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-04-04 2018-05-02 Address 1220 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-16 2016-04-04 Address 1220 BROADWAY, #706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-05-16 2016-04-04 Address 1220 BROADWAY, #706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416001146 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220503001399 2022-05-03 BIENNIAL STATEMENT 2022-04-01
210111060274 2021-01-11 BIENNIAL STATEMENT 2020-04-01
180502007259 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160404008241 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140423006148 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120530003057 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100416002594 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080516002886 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060424002006 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292938305 2021-01-30 0202 PPS 1220 Broadway Rm 704, New York, NY, 10001-4312
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63875
Loan Approval Amount (current) 63875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4312
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64301.01
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State