Search icon

A3 COMM INC.

Company Details

Name: A3 COMM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388676
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 121-20 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 516-528-4619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ABHISHEK KHURANA DOS Process Agent 121-20 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
ASHOK KHURANA Chief Executive Officer 15 LISZT STREET, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1469833-DCA Inactive Business 2013-07-22 2014-12-31
1469832-DCA Active Business 2013-07-22 2024-12-31

History

Start date End date Type Value
2019-05-01 2019-08-01 Address 121-20 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, USA (Type of address: Principal Executive Office)
2019-05-01 2019-08-01 Address 15 LISZT STREET, HICKSVILLE, NY, USA (Type of address: Chief Executive Officer)
2017-04-28 2019-05-01 Address 121-20 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, USA (Type of address: Principal Executive Office)
2017-04-28 2019-05-01 Address 15 LISZT STREET, HICKSVILLE, NY, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-04-28 Address 15 LISZT STREET, HICKSVILLE, NY, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210430060332 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190801002042 2019-08-01 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190501061278 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170428006186 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150403006394 2015-04-03 BIENNIAL STATEMENT 2015-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-20 2017-08-03 Outstanding Judgment Yes 0.00 Resolved and Consumer Satisfied
2017-06-02 2017-06-27 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-01-14 2016-02-16 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2015-12-28 2016-02-09 Breach of Contract Yes 355.00 Goods Exchanged
2014-10-21 2014-11-05 Exchange Goods/Contract Cancelled Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556537 RENEWAL INVOICED 2022-11-21 340 Electronics Store Renewal
3263799 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2934659 RENEWAL INVOICED 2018-11-26 340 Electronics Store Renewal
2505531 RENEWAL INVOICED 2016-12-06 340 Electronics Store Renewal
1902602 RENEWAL INVOICED 2014-12-04 340 Electronics Store Renewal
1252942 LICENSE INVOICED 2013-07-22 255 Electronic Store License Fee
1252941 CNV_TFEE INVOICED 2013-07-22 6.349999904632568 WT and WH - Transaction Fee
1253464 CNV_TFEE INVOICED 2013-07-22 6.349999904632568 WT and WH - Transaction Fee
1253463 LICENSE INVOICED 2013-07-22 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
12344.00
Total Face Value Of Loan:
12344.00
Date:
2020-05-04
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:
12555.00
Total Face Value Of Loan:
12555.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12555
Current Approval Amount:
12555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12764.82
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12344
Current Approval Amount:
12344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12449.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State