Search icon

AUM TAT SAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUM TAT SAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (7 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 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-12-30 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 UNIT 2B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-12-30 Address 1038 GREENE AVE APT 7F, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2022-03-29 2024-12-30 Address 48 north 1st street apt 2b, BROOKLYN, NY, 11249, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9880.00
Total Face Value Of Loan:
9880.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,880
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,969.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State