Search icon

OBSIDO AAA INC

Company Details

Name: OBSIDO AAA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342952
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 22 STONINGTON LANE, APT #2, GETSVILLE, NY, United States, 14068
Principal Address: 104 Shirley Ave, Buffalo Ny-14215, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAHIR HOSSAIN Chief Executive Officer 104 SHIRLEY AVE, BUFFALO NY-14215, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 STONINGTON LANE, APT #2, GETSVILLE, NY, United States, 14068

Licenses

Number Type Date Last renew date End date Address Description
140341 Retail grocery store No data No data No data 1390 DELAWARE AVE, BUFFALO, NY, 14209 No data
0071-22-312471 Alcohol sale 2022-06-23 2022-06-23 2025-06-30 1390 DELAWARE AVE, BUFFALO, New York, 14209 Grocery Store

History

Start date End date Type Value
2013-01-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2025-01-13 Address 22 STONINGTON LANE, APT #2, GETSVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003708 2025-01-13 BIENNIAL STATEMENT 2025-01-13
170302000097 2017-03-02 ERRONEOUS ENTRY 2017-03-02
DP-2228105 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130108000938 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1233908 LICENSE INVOICED 2013-03-06 110 Cigarette Retail Dealer License Fee
1233907 CNV_TFEE INVOICED 2013-03-06 2.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20115.00
Total Face Value Of Loan:
20115.00
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20115
Current Approval Amount:
20115
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20362.99
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20347.26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State