Search icon

AAA WHOLESALE DISTRIBUTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AAA WHOLESALE DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105969
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1152 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA WHOLESALE DISTRIBUTORS CORP. DOS Process Agent 1152 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
HASIEN ALNOMANY Chief Executive Officer 1152 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1152 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2022-11-07 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2023-06-01 Address 1152 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2014-05-06 2023-06-01 Address 1152 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003064 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220922003287 2022-09-22 BIENNIAL STATEMENT 2021-06-01
140506006950 2014-05-06 BIENNIAL STATEMENT 2013-06-01
110613000631 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176227 OL VIO INVOICED 2020-04-21 500 OL - Other Violation
2273355 CLATE CREDITED 2016-02-06 100 Late Fee
2264875 CLATE INVOICED 2016-01-27 100 Late Fee
2239135 SL VIO INVOICED 2015-12-21 7000 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201600.00
Total Face Value Of Loan:
201600.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$201,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$204,278.79
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $201,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 328-3909
Add Date:
2016-05-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State