Search icon

A2A ENERGY INTERNATIONAL, LLC

Company Details

Name: A2A ENERGY INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702485
ZIP code: 14215
County: Erie
Place of Formation: Delaware
Address: 3620 harlem road, ste 12, BUFFALO, United States, 14215

Agent

Name Role Address
PAUL GONZALEZ Agent 3620 harlem road, sre 12, BUFFALO, NY, 14215

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3620 harlem road, ste 12, BUFFALO, United States, 14215

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
PAUL GONZALEZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2301011

Form 5500 Series

Employer Identification Number (EIN):
471705840
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-30 2021-07-01 Address 410 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2015-01-30 2021-07-01 Address 410 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701002517 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
200318060078 2020-03-18 BIENNIAL STATEMENT 2019-01-01
150401000021 2015-04-01 CERTIFICATE OF PUBLICATION 2015-04-01
150130000019 2015-01-30 APPLICATION OF AUTHORITY 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
82903.00
Total Face Value Of Loan:
82903.00
Date:
2020-05-07
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:
51442.00
Total Face Value Of Loan:
51442.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51442
Current Approval Amount:
51442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51883.13
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82903
Current Approval Amount:
82903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
83820.61

Court Cases

Court Case Summary

Filing Date:
2019-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
REIFFER
Party Role:
Plaintiff
Party Name:
A2A ENERGY INTERNATIONAL, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State