Search icon

A&A CONSULTING GROUP, LLC

Company Details

Name: A&A CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461456
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A&A CONSULTING GROUP, LLC 401(K) PLAN 2023 020796347 2024-06-11 A&A CONSULTING GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122397360
Plan sponsor’s address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ALEXANDRE MORCH

Agent

Name Role Address
ALEXANDER MARCH Agent 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-08-06 2025-02-05 Address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2020-08-06 2025-02-05 Address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-02-21 2020-08-06 Address (Type of address: Registered Agent)
2017-01-05 2020-08-06 Address 156 WEST 56TH STREET, SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-11 2017-01-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-05-09 2017-02-21 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2007-03-14 2010-02-11 Address PARK WEST, PO BOX 21044, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-03-14 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)
2007-01-12 2007-03-14 Address 788 COLUMBUS AVENUE, 11G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003738 2025-02-05 BIENNIAL STATEMENT 2025-02-05
200806000632 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
190114060850 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170221000007 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
170105007174 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113007601 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130109006790 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110218002416 2011-02-18 BIENNIAL STATEMENT 2011-01-01
100211000137 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
090202002423 2009-02-02 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5045108406 2021-02-07 0202 PPS 156 W 56th St # 3, New York, NY, 10019-3800
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148400
Loan Approval Amount (current) 148400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3800
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 149176.56
Forgiveness Paid Date 2021-08-18
5266557202 2020-04-27 0202 PPP 156 W 56th St # 3, New York, NY, 10019-3800
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148400
Loan Approval Amount (current) 148400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3800
Project Congressional District NY-12
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 149579.07
Forgiveness Paid Date 2021-02-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State