Search icon

AAA AVOCADOS INC.

Company Details

Name: AAA AVOCADOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875676
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2073 61ST STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAO HUI LIN DOS Process Agent 2073 61ST STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DAO HUI LIN Chief Executive Officer 2073 61ST STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 2073 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2024-01-31 Address 2073 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-01-03 2024-01-31 Address 2073 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-11-05 2012-01-03 Address 2073 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-11-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131003379 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190308060459 2019-03-08 BIENNIAL STATEMENT 2017-11-01
140123002085 2014-01-23 BIENNIAL STATEMENT 2013-11-01
120103002738 2012-01-03 BIENNIAL STATEMENT 2011-11-01
091105000280 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-23 No data 135 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-04 No data 135 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825087307 2020-05-03 0202 PPP 2073 61ST ST, BROOKLYN, NY, 11204-2406
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28145
Loan Approval Amount (current) 28145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-2406
Project Congressional District NY-09
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28522.84
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State