Search icon

AUM NEW YORK CORP.

Company Details

Name: AUM NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500846
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-20 143RD ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-239-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANIL K. GUPTA Agent 53-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
ANIL K GUPTA DOS Process Agent 30-20 143RD ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ANIL K GUPTA Chief Executive Officer 330 WEST 38TH ST, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1444719-DCA Inactive Business 2012-09-11 2015-12-31
1255348-DCA Inactive Business 2007-05-15 2010-12-31

History

Start date End date Type Value
2009-05-05 2011-05-19 Address 53-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-04-09 2009-05-05 Address 53-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006179 2013-08-06 BIENNIAL STATEMENT 2013-04-01
110519002983 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090505002841 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070409000347 2007-04-09 CERTIFICATE OF INCORPORATION 2007-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-15 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 330 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2674219 CL VIO INVOICED 2017-10-06 350 CL - Consumer Law Violation
2275288 CL VIO CREDITED 2016-02-10 175 CL - Consumer Law Violation
1767628 LL VIO INVOICED 2014-08-26 1250 LL - License Violation
1746723 LICENSEDOC15 INVOICED 2014-07-31 15 License Document Replacement
1736420 LL VIO CREDITED 2014-07-17 1250 LL - License Violation
1538781 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
1154949 CNV_TFEE INVOICED 2012-09-12 2.119999885559082 WT and WH - Transaction Fee
1154948 LICENSE INVOICED 2012-09-12 85 Cigarette Retail Dealer License Fee
872725 RENEWAL INVOICED 2008-10-21 110 CRD Renewal Fee
825832 LICENSE INVOICED 2007-05-16 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-01-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-07-09 Settlement (Pre-Hearing) CRD LICENSE IS NOT POSTED AT ALL 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617038400 2021-02-06 0202 PPP 330 W 38th St, New York, NY, 10018-2999
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6142
Loan Approval Amount (current) 6142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-2999
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6173.9
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State