Search icon

AAT NYC INC

Headquarter

Company Details

Name: AAT NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5350324
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 213 bennett ave., apt 1g, NEW YORK, NY, United States, 10040
Principal Address: 54 GRAVES ST., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AAT NYC INC, Alabama 001-084-343 Alabama

Chief Executive Officer

Name Role Address
NIKOLLE SELITAJ Chief Executive Officer 54 GRAVES ST., STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 213 bennett ave., apt 1g, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 54 GRAVES ST., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-28 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-28 Address 54 GRAVES ST., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 54 GRAVES ST., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-28 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2021-01-28 2023-05-26 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-01-28 2023-05-26 Address 54 GRAVES ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000447 2023-08-25 CERTIFICATE OF CHANGE BY ENTITY 2023-08-25
230526003637 2023-05-26 BIENNIAL STATEMENT 2022-05-01
210128060231 2021-01-28 BIENNIAL STATEMENT 2020-05-01
180530010574 2018-05-30 CERTIFICATE OF INCORPORATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271697310 2020-05-01 0202 PPP 54 GRAVES ST, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6080
Loan Approval Amount (current) 6080
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 New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6180.63
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State