Search icon

A&A BUILDING CONSULTANTS INC.

Company Details

Name: A&A BUILDING CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417702
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-08 Rockaway Blvd, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 917-698-2143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-08 Rockaway Blvd, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
ANALIA JARAMILLO Chief Executive Officer 106-08 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1277666-DCA Active Business 2008-02-19 2025-02-28

History

Start date End date Type Value
2008-08-28 2010-09-17 Address 92-01 LAMONT AVENUE, #2R, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-17 Address 92-01 LAMONT AVENUE, #2R, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-09-27 2010-09-17 Address 92-01 LAMONT AVE SUITE 2R, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-09-27 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129003856 2022-11-29 BIENNIAL STATEMENT 2022-09-01
100917002409 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828003301 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060927000510 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557245 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557366 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3332192 RENEWAL INVOICED 2021-05-20 100 Home Improvement Contractor License Renewal Fee
3332191 TRUSTFUNDHIC INVOICED 2021-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967132 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967133 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2593493 RENEWAL INVOICED 2017-04-20 100 Home Improvement Contractor License Renewal Fee
2593494 TRUSTFUNDHIC INVOICED 2017-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2588702 DCA-SUS CREDITED 2017-04-12 75 Suspense Account
2588700 PROCESSING CREDITED 2017-04-12 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344368022 0214700 2019-10-09 496 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-10-09
Case Closed 2020-04-17

Related Activity

Type Inspection
Activity Nr 1437699
Safety Yes
Type Inspection
Activity Nr 1437684
Safety Yes
Type Inspection
Activity Nr 1436781
Safety Yes
Type Inspection
Activity Nr 1437637
Safety Yes
Type Inspection
Activity Nr 1437667
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342467307 2020-04-29 0202 PPP 106-08 Rockaway Blvd, Ozone Park, NY, 11417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46901.3
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State