Search icon

AAI CONTRACTORS INC.

Company Details

Name: AAI CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2010 (15 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 3908271
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 45 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Contact Details

Phone +1 845-724-5603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G MOELLER Chief Executive Officer 45 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Licenses

Number Status Type Date End date
1407392-DCA Inactive Business 2011-09-06 2023-02-28

History

Start date End date Type Value
2012-03-26 2024-10-28 Address 45 SUSAN DRIVE, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2012-03-26 2024-10-28 Address 45 SUSAN DRIVE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2010-02-03 2012-03-26 Address 45 SUSAN DRIVE, POUGHQUAQ, NY, 12570, USA (Type of address: Service of Process)
2010-02-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028000566 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
140408002385 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120326002052 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100203000741 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258391 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258392 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
2930982 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930981 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486600 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486601 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1891893 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891892 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081210 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224417 RENEWAL INVOICED 2013-05-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156817102 2020-04-15 0202 PPP 45 Susan Drive, Poughquag, NY, 12570
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-0151
Project Congressional District NY-18
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19333.08
Forgiveness Paid Date 2021-01-25
5226798304 2021-01-25 0202 PPS 45 Susan Dr, Poughquag, NY, 12570-4941
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-4941
Project Congressional District NY-18
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17201.19
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State