Search icon

A&A SERVICE CENTER, LLC

Company Details

Name: A&A SERVICE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733210
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2406 CURRY RD, ROTTERDAM, NY, United States, 12303

DOS Process Agent

Name Role Address
ADAM ELGHAZAOUI DOS Process Agent 2406 CURRY RD, ROTTERDAM, NY, United States, 12303

History

Start date End date Type Value
2008-10-17 2010-10-28 Address 2406 CURRY ROAD, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121114002236 2012-11-14 BIENNIAL STATEMENT 2012-10-01
101028002433 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090220000029 2009-02-20 CERTIFICATE OF PUBLICATION 2009-02-20
081017000680 2008-10-17 ARTICLES OF ORGANIZATION 2008-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055427105 2020-04-14 0248 PPP 1922 Fiero Ave, SCHENECTADY, NY, 12303
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50526.03
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State