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)
2006-06-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-05 2024-07-05 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079547106 2020-04-13 0235 PPP 19 BROOKFIELD RD, NORTHPORT, NY, 11768-1405
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-1405
Project Congressional District NY-01
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5577.75
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State