Search icon

AAO HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAO HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806726
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: We offer residential, medical and commercial building services, staffing and management.
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 101-10 Jamaica Ave, Richmond Hil, NY, United States, 11418

Contact Details

Website http://www.pure.space

Phone +1 212-603-9156

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON LEE Chief Executive Officer 101-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
MZNBD46REP53
CAGE Code:
8UXR3
UEI Expiration Date:
2022-02-16

Business Information

Doing Business As:
PURESPACE
Activation Date:
2021-03-08
Initial Registration Date:
2021-01-27

Form 5500 Series

Employer Identification Number (EIN):
474902231
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 101-10 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2024-01-05 2024-01-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-05 2024-01-05 Address 7014 13TH AVENUE, SUITE 202, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-01-05 2024-01-05 Address 333 E 85TH STREET, 3A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105000150 2024-01-05 BIENNIAL STATEMENT 2024-01-05
240105003837 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
190802060922 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006487 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150818000700 2015-08-18 CERTIFICATE OF INCORPORATION 2015-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
7887.00
Total Face Value Of Loan:
7887.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,887
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,945.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,886

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State