Search icon

AAO HOSPITALITY, INC.

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

Phone +1 212-603-9156

Website http://www.pure.space

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZNBD46REP53 2022-02-16 10110 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2007, USA 15926 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, 3138, USA

Business Information

Doing Business As PURESPACE
URL www.pure.space
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-08
Initial Registration Date 2021-01-27
Entity Start Date 2015-08-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STELLA LEE
Role CIO
Address 333 EAST 85TH STREET, 3A, NEW YORK, NY, 10028, USA
Government Business
Title PRIMARY POC
Name AARON LEE
Role CEO
Address 333 EAST 85TH STREET, AAO HOSPITALITY, INC., 3A, NY, 10028, USA
Past Performance Information not Available

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

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)
2017-08-03 2024-01-05 Address 7014 13TH AVENUE, SUITE 202, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-08-03 2024-01-05 Address 333 E 85TH STREET, 3A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2015-08-18 2024-01-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-08-18 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2015-08-18 2017-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943558407 2021-02-14 0202 PPS 333 E 85th St Apt 3A, New York, NY, 10028-5409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7887
Loan Approval Amount (current) 7887
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 New York, NEW YORK, NY, 10028-5409
Project Congressional District NY-12
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7945.83
Forgiveness Paid Date 2021-11-19

Date of last update: 07 Apr 2025

Sources: New York Secretary of State