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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
46250.00
Total Face Value Of Loan:
46250.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-09
Type:
Unprog Rel
Address:
496 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46901.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State