Search icon

AAI ACQUISITION, LLC

Company Details

Name: AAI ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2017 (8 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 5129801
ZIP code: 11040
County: Nassau
Place of Formation: Delaware
Address: 270 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
221229001821 2022-12-29 CERTIFICATE OF MERGER 2023-01-01
190816060370 2019-08-16 BIENNIAL STATEMENT 2019-05-01
170714000584 2017-07-14 CERTIFICATE OF PUBLICATION 2017-07-14
170502000481 2017-05-02 APPLICATION OF AUTHORITY 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512837110 2020-04-15 0235 PPP 270 Park Avenue, Garden City Park, NY, 11040
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173310
Loan Approval Amount (current) 1173310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 96
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1185203.83
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State