Search icon

AAMA AUTO SERVICE INC.

Company Details

Name: AAMA AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183233
ZIP code: 06811
County: Westchester
Place of Formation: New York
Address: 26 Mill Plain Road, Danbury, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED KIRMANI DOS Process Agent 26 Mill Plain Road, Danbury, CT, United States, 06811

Chief Executive Officer

Name Role Address
SYED KIRMANI Chief Executive Officer 26 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Licenses

Number Type Address
709889 Retail grocery store 274 HAMILTON AVE, WHITE PLAINS, NY, 10601

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-11-01 Address 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-01-17 2020-01-02 Address 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-11-01 Address 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2012-01-03 2014-01-08 Address 1400 WANTAGH AVENUE, SUITE 101, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036393 2024-11-01 BIENNIAL STATEMENT 2024-11-01
200102061064 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140117006243 2014-01-17 BIENNIAL STATEMENT 2014-01-01
140108000387 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
120103000700 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
22600.00
Total Face Value Of Loan:
22600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22734.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State