Search icon

AUM NEW YORK CORP.

Company claim

Is this your business?

Get access!

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

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
2024-05-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-05-28 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-05-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
6142.00
Total Face Value Of Loan:
6142.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6142
Current Approval Amount:
6142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6173.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State