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

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

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:
F8F3PTKXHJW3
CAGE Code:
95AJ5
UEI Expiration Date:
2023-10-27

Business Information

Activation Date:
2022-10-31
Initial Registration Date:
2021-08-01

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)

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

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 Summary

Date:
2010-08-26
Type:
Planned
Address:
142 RATHBURN AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98750
Current Approval Amount:
98750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99761.85
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98750
Current Approval Amount:
98750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99929.59

Date of last update: 27 Mar 2025

Sources: New York Secretary of State