Search icon

AA FAMILY NY INC.

Company Details

Name: AA FAMILY NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706199
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-21 29 Ave, Flushing, NY, United States, 11354
Principal Address: 15021 29TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIDONG WENG DOS Process Agent 150-21 29 Ave, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
HAIDONG WENG Chief Executive Officer 150-21 29 AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 150-21 29 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 202 CANAL STREET, STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-18 2025-03-31 Address 150-21 29 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-31 Address 150-21 29 Ave, Flushing, NY, 11354, USA (Type of address: Service of Process)
2025-01-18 2025-01-18 Address 150-21 29 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-02-06 2025-01-18 Address 150-21 29TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-02-06 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331001415 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250118000095 2025-01-18 BIENNIAL STATEMENT 2025-01-18
210720002502 2021-07-20 BIENNIAL STATEMENT 2021-07-20
150206000058 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681348309 2021-01-31 0202 PPS 15021 29th Ave, Flushing, NY, 11354-2467
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2467
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41965.57
Forgiveness Paid Date 2021-10-26
3025977700 2020-05-01 0202 PPP 15021 29TH AVE, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100890.17
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State