Search icon

A & A BROTHERS, INC.

Company Details

Name: A & A BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371228
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 19 Brookfield Road, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OLIVERI Chief Executive Officer 19 BROOKFIELD ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
C/O EPAND, BOYLE & CO., INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 19 BROOKFIELD ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 147 BROOK STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2014-12-05 2024-07-05 Address 147 BROOK STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-07-20 2014-12-05 Address 72 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2010-07-20 2014-12-05 Address 72 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705001840 2024-07-05 BIENNIAL STATEMENT 2024-07-05
141205006125 2014-12-05 BIENNIAL STATEMENT 2014-06-01
120607006277 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100720002746 2010-07-20 BIENNIAL STATEMENT 2010-06-01
060605000197 2006-06-05 CERTIFICATE OF INCORPORATION 2006-06-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5577.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State