Search icon

A & A GOURMET, LLC

Company Details

Name: A & A GOURMET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2005 (20 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 3252068
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 184-33 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MGMYL1Y9P8K3 2022-06-28 188-09 UNION TPKE, FLUSHING, NY, 11366, 1736, USA 188-09 UNION TPKE, FLUSHING, NY, 11366, 1736, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2005-09-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLETTE ELMOZNINO
Role MANAGING MEMBER
Address 188-09 UNION TPKE, FLUSHING, NY, 11366, USA
Government Business
Title PRIMARY POC
Name COLETTE ELMOZNINO
Role MANAGING MEMBER
Address 188-09 UNION TPKE, FLUSHING, NY, 11366, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O COLETTE ELMOZNINO DOS Process Agent 184-33 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2020-04-20 2023-05-17 Address 188-09 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2005-09-06 2020-04-20 Address 1138 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001752 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
230118004528 2023-01-18 BIENNIAL STATEMENT 2021-09-01
200420060321 2020-04-20 BIENNIAL STATEMENT 2019-09-01
060323000961 2006-03-23 AFFIDAVIT OF PUBLICATION 2006-03-23
060323000962 2006-03-23 AFFIDAVIT OF PUBLICATION 2006-03-23
050906000057 2005-09-06 ARTICLES OF ORGANIZATION 2005-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 18809 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 18809 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 18809 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 18809 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786575 SCALE-01 INVOICED 2018-05-04 20 SCALE TO 33 LBS
2553309 SCALE-01 INVOICED 2017-02-15 20 SCALE TO 33 LBS
2328877 SCALE-01 INVOICED 2016-04-19 40 SCALE TO 33 LBS
1623946 SCALE-01 INVOICED 2014-03-17 40 SCALE TO 33 LBS
348580 CNV_SI INVOICED 2013-04-26 20 SI - Certificate of Inspection fee (scales)
342282 CNV_SI INVOICED 2012-11-30 20 SI - Certificate of Inspection fee (scales)
198197 WH VIO INVOICED 2012-07-05 400 WH - W&M Hearable Violation
334984 CNV_SI INVOICED 2012-02-27 20 SI - Certificate of Inspection fee (scales)
314753 CNV_SI INVOICED 2010-07-27 20 SI - Certificate of Inspection fee (scales)
285768 CNV_SI INVOICED 2006-09-18 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134618404 2021-02-03 0202 PPS 18809 Union Tpke, Fresh Meadows, NY, 11366-1736
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29357
Loan Approval Amount (current) 29357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1736
Project Congressional District NY-06
Number of Employees 5
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29638.51
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State