Search icon

AUG ALUMINIUM ULTRA & GLASS INC

Company Details

Name: AUG ALUMINIUM ULTRA & GLASS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2019 (6 years ago)
Entity Number: 5618223
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 405 62ND ST #4B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUG ALUMINIUM ULTRA & GLASS INC DOS Process Agent 405 62ND ST #4B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2019-09-10 2025-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-10 2025-03-24 Address 405 62ND ST #4B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000718 2025-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-23
190910010256 2019-09-10 CERTIFICATE OF INCORPORATION 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414778208 2020-08-07 0202 PPP 405 62nd St,4B, Brooklyn, NY, 11220
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5807.66
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State