Search icon

AAA GROUP R.E. SERVICING CORP.

Company Details

Name: AAA GROUP R.E. SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076001
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 139 LORIMER STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM HALBERSTAM DOS Process Agent 139 LORIMER STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SAM HALBERSTAM Chief Executive Officer 139 LORIMER STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 100-A BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 139 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-08-07 2024-08-28 Address 100-A BROADWAY, APT 3R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-07-21 2024-08-28 Address 100-A BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-07-09 2014-08-07 Address 100-A BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-07-09 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828003754 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220202001993 2022-02-02 BIENNIAL STATEMENT 2022-02-02
140807006761 2014-08-07 BIENNIAL STATEMENT 2014-07-01
100719002404 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080721002542 2008-07-21 BIENNIAL STATEMENT 2008-07-01
040709000162 2004-07-09 CERTIFICATE OF INCORPORATION 2004-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946217204 2020-04-27 0202 PPP 139 Lorimer St., Brooklyn, NY, 11206-3291
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124664
Loan Approval Amount (current) 124664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3291
Project Congressional District NY-07
Number of Employees 19
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126038.77
Forgiveness Paid Date 2021-06-08
9291648408 2021-02-16 0202 PPS 139 Lorimer St, Brooklyn, NY, 11206-3291
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136754.05
Loan Approval Amount (current) 136754.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3291
Project Congressional District NY-07
Number of Employees 18
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137886.07
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State