Search icon

A.A.A. HOUSEWARE INC.

Company Details

Name: A.A.A. HOUSEWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2007 (18 years ago)
Entity Number: 3593772
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YESENIA REYES DOS Process Agent 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
YESENIA REYES Chief Executive Officer 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J7RLWDJ68VA6
CAGE Code:
9AH39
UEI Expiration Date:
2023-05-08

Business Information

Activation Date:
2022-04-21
Initial Registration Date:
2022-04-06

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-10-11 Address 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-10-11 Address 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2008-01-02 2023-09-01 Address 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001034 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230901005574 2023-09-01 BIENNIAL STATEMENT 2021-11-01
080102001021 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
071115000274 2007-11-15 CERTIFICATE OF INCORPORATION 2007-11-15

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
88700.00
Total Face Value Of Loan:
363800.00
Date:
2020-05-02
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:
19757.00
Total Face Value Of Loan:
19757.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19757
Current Approval Amount:
19757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19955.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State