Search icon

AAG RESTORATION CORP.

Headquarter

Company Details

Name: AAG RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240463
ZIP code: 06807
County: Westchester
Place of Formation: New York
Address: 360 Cognewaugh Road, Cos Cob, CT, United States, 06807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAG RESTORATION CORP DOS Process Agent 360 Cognewaugh Road, Cos Cob, CT, United States, 06807

Chief Executive Officer

Name Role Address
RONALD F. KIM Chief Executive Officer 360 COGNEWAUGH ROAD, COS COB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
3014960
State:
CONNECTICUT

History

Start date End date Type Value
2012-05-03 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2024-08-22 Address 55 WILSON DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000919 2024-08-22 BIENNIAL STATEMENT 2024-08-22
120503000968 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State