Search icon

AAA BUILDERS INC

Company Details

Name: AAA BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058541
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 174 Maple Parkway, Staten Island, NY, United States, 10303
Principal Address: 174 MAPLEPARKWAY, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 347-370-8561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F8F3PTKXHJW3 2023-10-27 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, 2438, USA 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, 2438, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-10-31
Initial Registration Date 2021-08-01
Entity Start Date 2011-02-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 213111, 213112, 213113, 213114, 213115, 236115, 236116, 236117, 236118, 236210, 236220, 237110, 237120, 237130, 237210, 237310, 237990, 238110, 238140, 238160, 238170, 238190, 238220, 238310, 238320, 238330, 238350, 238910, 238990, 423610, 423620, 423690, 423710, 423720, 423730, 423740, 423990, 484230, 624230
Product and Service Codes Y100, Y1AA, Y1AB, Y1AZ, Y1BA, Y1BB, Y1BC, Y1BD, Y1BE, Y1BF, Y1BG, Y1BZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EA, Y1EB, Y1EC, Y1ED, Y1EE, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GC, Y1GD, Y1GZ, Y1HA, Y1HB, Y1HC, Y1HZ, Y1JA, Y1JB, Y1JZ, Y1KA, Y1KB, Y1KC, Y1KD, Y1KE, Y1KF, Y1KZ, Y1LA, Y1LB, Y1LC, Y1LZ, Y1MA, Y1MB, Y1MC, Y1MD, Y1ME, Y1MF, Y1MG, Y1MH, Y1MZ, Y1NA, Y1NB, Y1NC, Y1ND, Y1NE, Y1NZ, Y1PA, Y1PC, Y1PD, Y1PZ, Y1QA, Z1AA, Z1AB, Z1AZ, Z1BA, Z1BB, Z1BC, Z1BD, Z1BE, Z1BF, Z1BG, Z1BZ, Z1CA, Z1CZ, Z1DA, Z1DB, Z1DZ, Z1EA, Z1EB, Z1EC, Z1ED, Z1EE, Z1EZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1FF, Z1FZ, Z1GA, Z1GB, Z1GC, Z1GD, Z1GZ, Z1HA, Z1HB, Z1HC, Z1HZ, Z1JA, Z1JB, Z1JZ, Z1KA, Z1KB, Z1KC, Z1KD, Z1KE, Z1KF, Z1KZ, Z1LA, Z1LB, Z1LC, Z1LZ, Z1MA, Z1MB, Z1MC, Z1MD, Z1ME, Z1MF, Z1MG, Z1MH, Z1MZ, Z1NA, Z1NB, Z1NC, Z1ND, Z1NE, Z1NZ, Z1PA, Z1PB, Z1PC, Z1PD, Z1PZ, Z1QA, Z200, Z2AA, Z2AB, Z2AZ, Z2BA, Z2BC, Z2BG, Z2BZ, Z2CA, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB, Z2EC, Z2ED, Z2EE, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FZ, Z2GA, Z2GB, Z2GC, Z2GD, Z2HA, Z2HB, Z2HC, Z2JA, Z2JB, Z2JZ, Z2KC, Z2KD, Z2KE, Z2KF, Z2LA, Z2LB, Z2LC, Z2LZ, Z2MB, Z2MC, Z2MF, Z2MG, Z2MH, Z2MZ, Z2NA, Z2NB, Z2NC, Z2ND, Z2NE, Z2NZ, Z2PA, Z2PB, Z2PC, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NOOR DAOUD
Role CONSULTANT ANALYSIS
Address 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, USA
Government Business
Title PRIMARY POC
Name TRAVIS LAKE
Role CHIEF OPERATING OFFICER
Address 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, USA
Past Performance
Title PRIMARY POC
Name NOOR DAOUD
Role CONSULTANT ANALYSIS
Address 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, USA
Title ALTERNATE POC
Name TRAVIS LAKE
Role CHIEF OPERATING OFFICER
Address 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, USA

DOS Process Agent

Name Role Address
HAMZAT KABIAWU DOS Process Agent 174 Maple Parkway, Staten Island, NY, United States, 10303

Chief Executive Officer

Name Role Address
HAMZAT B. KABIAWU Chief Executive Officer 174 MAPLEPARK WAY, 174 MAPLE PARKWAY, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2030641-DCA Inactive Business 2015-11-20 2023-02-28

Permits

Number Date End date Type Address
S022022174A04 2022-06-23 2022-09-20 PLACE MATERIAL ON STREET OSGOOD AVENUE, STATEN ISLAND, FROM STREET MOSEL AVENUE TO STREET STAGE LANE
S022022174A05 2022-06-23 2022-09-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OSGOOD AVENUE, STATEN ISLAND, FROM STREET MOSEL AVENUE TO STREET STAGE LANE
S022022174A06 2022-06-23 2022-09-20 OCCUPANCY OF SIDEWALK AS STIPULATED OSGOOD AVENUE, STATEN ISLAND, FROM STREET MOSEL AVENUE TO STREET STAGE LANE
S022022174A07 2022-06-23 2022-09-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV OSGOOD AVENUE, STATEN ISLAND, FROM STREET MOSEL AVENUE TO STREET STAGE LANE
S022022174A08 2022-06-23 2022-09-20 TEMPORARY PEDESTRIAN WALK OSGOOD AVENUE, STATEN ISLAND, FROM STREET MOSEL AVENUE TO STREET STAGE LANE

History

Start date End date Type Value
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2020-11-05 Address 174 MAPLEPARK WAY, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2011-02-23 2020-11-05 Address 174 MAPLEPARKWAY, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2011-02-23 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210908003244 2021-09-08 BIENNIAL STATEMENT 2021-09-08
201105061107 2020-11-05 BIENNIAL STATEMENT 2019-02-01
170207006527 2017-02-07 BIENNIAL STATEMENT 2017-02-01
130205006239 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223000157 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-18 No data VLEIGH PLACE, FROM STREET 71 AVENUE TO STREET 71 ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent placed a commercial container at a building operations site in front of 71-11 Vleigh Place without a permit. Respondent failed to obtain an active DOT permit to storing container on the roadway
2022-08-28 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Active Department of Transportation I OBSERVED RESPONDENT HAD CLOSED 500 FEET OF ENTIRE SIDEWALK & FAILED TO PROVIDE A PROTECTED PEDESTRIAN WALKWAY IN ROADWAY(CONES ARE UNACCEPTABLE); FAILED TO ADHERE TO TERMS&CONDITIONS OF STIPULATION 014 OF DOT PERMIT.
2022-08-02 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Active Department of Transportation NO BARRICADES ON STREET- TALKED TO CREW -NOV PREVIOUSLY WRITTEN
2022-07-13 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Complaint Department of Transportation I OBSERVED ON 311 COMPLAINT RESPONDENT HAD CLOSED 400 FEET OF ENTIRE SIDEWALK & FAILED TO PROVIDE A PROTECTED PEDESTRIAN WALKWAY IN ROADWAY(CONES ARE UNACCEPTABLE); FAILED TO ADHERE TO TERMS&CONDITIONS OF STIPULATION 014 OF DOT PERMIT.
2022-07-07 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Active Department of Transportation MET WITH FOREMAN - CONES ARE UNACCEPTABLE FOR WALKWAY-WARNING
2022-07-05 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Active Department of Transportation NO CONTAINER ON STREET
2022-06-30 No data OSGOOD AVENUE, FROM STREET MOSEL AVENUE TO STREET STAGE LANE No data Street Construction Inspections: Active Department of Transportation NO CONTAINER ON RWY

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658541 PROCESSING INVOICED 2023-06-20 25 License Processing Fee
3658542 DCA-SUS CREDITED 2023-06-20 75 Suspense Account
3624019 TRUSTFUNDHIC INVOICED 2023-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624020 RENEWAL CREDITED 2023-03-30 100 Home Improvement Contractor License Renewal Fee
3262368 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262369 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3006435 TRUSTFUNDHIC INVOICED 2019-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006436 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
2577427 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2577426 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313982118 0213400 2010-08-26 142 RATHBURN AVE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-26
Emphasis S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-09-09
Abatement Due Date 2010-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075027903 2020-06-09 0202 PPP 174 Maple Parkway, Staten Island, NY, 10303-2438
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10303-2438
Project Congressional District NY-11
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99761.85
Forgiveness Paid Date 2021-06-22
6594928805 2021-04-20 0202 PPS 174 Maple Pkwy, Staten Island, NY, 10303-2438
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2438
Project Congressional District NY-11
Number of Employees 5
NAICS code 236210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 99929.59
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State