Search icon

AUM TAT SAT INC.

Company Details

Name: AUM TAT SAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462520
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 48 north 1st street apt 2b, BROOKLYN, NY, United States, 11249
Principal Address: 1038 GREENE AVE APT 7F, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO BERMUDEZ Chief Executive Officer 1038 GREENE AVE APT 7F, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
ALEJANDRO BERMUDEZ DOS Process Agent 48 north 1st street apt 2b, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
ALEJANDRO BERMUDEZ Agent 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 48 NORTH 1ST STREET UNIT 2B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-12-30 Address 48 NORTH 1ST STREET UNIT 2B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-12-30 Address 48 north 1st street apt 2b, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2022-03-29 2024-12-30 Address 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2021-07-14 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-12-30 2022-03-29 Address 48 NORTH 1ST STREET UNIT 2B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2020-12-30 2022-03-29 Address 48 NORTH 1ST STREET UNIT 2B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-12-20 2021-07-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-12-20 2020-12-30 Address 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019961 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221213001839 2022-12-13 BIENNIAL STATEMENT 2022-12-01
220329000094 2021-07-14 CERTIFICATE OF CHANGE BY AGENT 2021-07-14
201230060040 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181220010363 2018-12-20 CERTIFICATE OF INCORPORATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239977706 2020-05-01 0202 PPP 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9880
Loan Approval Amount (current) 9880
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
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 9969.29
Forgiveness Paid Date 2021-03-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State