Search icon

AAAG INC.

Company Details

Name: AAAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688187
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3459 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3459 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ALBERTO CONDOLEO Chief Executive Officer 21 TALFOR ROAD, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2015-01-05 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181127006217 2018-11-27 BIENNIAL STATEMENT 2017-01-01
150105010223 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039968008 2020-06-24 0235 PPP 3459 Lawson Blvd, Oceanside, NY, 11572-4904
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76041
Loan Approval Amount (current) 76041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4904
Project Congressional District NY-04
Number of Employees 4
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77115.99
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State