Search icon

A.A.A. FURNITURE OUTLET, INC.

Company Details

Name: A.A.A. FURNITURE OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (44 years ago)
Entity Number: 669760
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 73 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRGINIA R SPADARO DOS Process Agent 73 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
VIRGINIA R SPADARO Chief Executive Officer 73 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2005-01-11 2015-06-05 Address 73 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2002-12-16 2005-01-11 Address 168 VANWIES POINT RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-01-11 Address 168 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2002-12-16 2005-01-11 Address 168 VANWIES POINT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1992-12-14 2002-12-16 Address 22 BROOKVIEW AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1992-12-14 2002-12-16 Address 22 BROOKVIEW AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1992-12-14 2002-12-16 Address 73 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1980-12-31 1992-12-14 Address 73 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150605006181 2015-06-05 BIENNIAL STATEMENT 2014-12-01
121214002014 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101208003030 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081120002858 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061121002271 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050111002587 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021224000458 2002-12-24 CERTIFICATE OF AMENDMENT 2002-12-24
021216002106 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010102002151 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981202002006 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7468127210 2020-04-28 0248 PPP 73 CENTRAL AVE, ALBANY, NY, 12206-3001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-3001
Project Congressional District NY-20
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21951.96
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State