Search icon

AIM INDUSTRIAL MAINTENANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIM INDUSTRIAL MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1992 (33 years ago)
Entity Number: 1644429
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 360-9 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Address: 360 Knickerbocker Ave Ste 9, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIM INDUSTRIAL MAINTENANCE INC. DOS Process Agent 360 Knickerbocker Ave Ste 9, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
VINCENT PACELLA, JR Chief Executive Officer 360-9 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RWJ5F3NWQ2N4
CAGE Code:
9RBY1
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
AIM INDUSTRIAL MAINTENANCE INC
Division Name:
AIM INDUSTRIAL MAINTENANCE
Activation Date:
2025-04-10
Initial Registration Date:
2023-10-20

History

Start date End date Type Value
1992-06-16 2016-05-13 Address 120B NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914002364 2021-09-14 BIENNIAL STATEMENT 2021-09-14
160513002035 2016-05-13 BIENNIAL STATEMENT 2014-06-01
061214000314 2006-12-14 ANNULMENT OF DISSOLUTION 2006-12-14
DP-1582324 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
920616000212 1992-06-16 CERTIFICATE OF INCORPORATION 1992-06-16

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
64367.50
Total Face Value Of Loan:
64367.50
Date:
2020-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
64365.00
Total Face Value Of Loan:
64365.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-12
Type:
Unprog Rel
Address:
51 PORT JEFFERSON STATION, PORT JEFFERSON STATION, NY, 11777
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64367.5
Current Approval Amount:
64367.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65192.81
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64365
Current Approval Amount:
64365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65165.59

Motor Carrier Census

DBA Name:
ADVANCE INDUSTRIAL MAINTENANCE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 321-6969
Add Date:
2020-11-23
Operation Classification:
COMMERCIAL CLEANING
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State