Search icon

AAA OFFICE FURNITURE CO., INC.

Headquarter

Company Details

Name: AAA OFFICE FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1974 (51 years ago)
Entity Number: 348895
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 251 Elizabeth Street, Suite A, NEW YORK, NY, United States, 10012
Principal Address: 251 Elizabeth Street, Suite A, NEW YORK CITY, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRANDON COBURN DOS Process Agent 251 Elizabeth Street, Suite A, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BRANDON COBURN Chief Executive Officer 251 ELIZABETH STREET, SUITE A, NEW YORK CITY, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F25000002023
State:
FLORIDA

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 251 ELIZABETH STREET, SUITE A, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-09-08 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-29 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-29 2025-04-14 Address 212 W. 22 ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001672 2025-04-14 BIENNIAL STATEMENT 2025-04-14
211104000842 2021-11-04 BIENNIAL STATEMENT 2021-11-04
20090617064 2009-06-17 ASSUMED NAME CORP INITIAL FILING 2009-06-17
A172088-4 1974-07-29 CERTIFICATE OF INCORPORATION 1974-07-29

USAspending Awards / Financial Assistance

Date:
2021-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55661.53

Date of last update: 18 Mar 2025

Sources: New York Secretary of State