Search icon

A&A GARAGE HOLDINGS LLC

Company Details

Name: A&A GARAGE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163646
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 10 EAST 33RD STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 EAST 33RD STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-06-30 2022-07-25 Address 10 MEAST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725000436 2022-07-25 CERTIFICATE OF PUBLICATION 2022-07-25
220201001721 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170630000287 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093977009 2020-04-06 0202 PPP 10 E 33RD ST, 11th floor, NEW YORK, NY, 10016-5003
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2075200
Loan Approval Amount (current) 2075200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10016-5003
Project Congressional District NY-12
Number of Employees 232
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2113475.91
Forgiveness Paid Date 2022-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State