Search icon

AAA BILLIARDS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AAA BILLIARDS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2013 (12 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 4487428
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3200 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MI KYOUNG PARK Chief Executive Officer 3200 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
AAA BILLIARDS CORP DOS Process Agent 3200 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date
2005661-DCA Inactive Business 2014-04-03

History

Start date End date Type Value
2020-11-04 2024-03-04 Address 3200 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-03-04 Address 3200 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-12-04 2020-11-04 Address 722 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2020-11-04 Address 722 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002394 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
201104060433 2020-11-04 BIENNIAL STATEMENT 2019-11-01
171204002024 2017-12-04 BIENNIAL STATEMENT 2017-11-01
131114010223 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061010 RENEWAL INVOICED 2019-07-12 1380 Pool or Billiard Room Renewal Fee
2653137 RENEWAL INVOICED 2017-08-08 1380 Pool or Billiard Room Renewal Fee
2135908 RENEWAL INVOICED 2015-07-22 1380 Pool or Billiard Room Renewal Fee
1634581 LICENSE INVOICED 2014-03-26 1035 Pool or Billiard Room License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
14212.00
Total Face Value Of Loan:
14212.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
14212.00
Total Face Value Of Loan:
14212.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14212
Current Approval Amount:
14212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14370.62
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14212
Current Approval Amount:
14212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14304.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State