Search icon

AA SELLER INC

Company Details

Name: AA SELLER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4585003
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1249 44th St # B, Brooklyn, NY, United States, 11219
Principal Address: 1249 44th St, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN GARFINKEL DOS Process Agent 1249 44th St # B, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARTIN MOSHE GARFINKEL Chief Executive Officer 1430 44TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1430 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 1430 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-02 Address 1430 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-02 Address 1249 44th St # B, Brooklyn, NY, 11219, 2022, USA (Type of address: Service of Process)
2018-09-20 2023-07-26 Address 1430 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-09-20 2023-07-26 Address 1359 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-05-30 2018-09-20 Address 1016 41ST ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-05-30 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502003472 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230726001349 2023-07-26 BIENNIAL STATEMENT 2022-05-01
180920006100 2018-09-20 BIENNIAL STATEMENT 2018-05-01
140530010460 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858727701 2020-05-01 0202 PPP 1359 45TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 454111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16431.81
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State