Search icon

AIMANI INTERNATIONAL, LTD.

Company Details

Name: AIMANI INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736227
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 38-15 24TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 38-15 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT CAVIAR PROFIT SHARING PLAN 2011 113165521 2012-10-02 AIMANI INTERNATIONAL, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7187867747
Plan sponsor’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113165521
Plan administrator’s name AIMANI INTERNATIONAL, LTD
Plan administrator’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187867747

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing AMY ARROW AIMANI
PARAMOUNT CAVIAR PROFIT SHARING PLAN 2010 113165521 2011-10-12 AIMANI INTERNATIONAL, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7187867747
Plan sponsor’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113165521
Plan administrator’s name AIMANI INTERNATIONAL, LTD
Plan administrator’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187867747

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing AMY ARROW AIMANI
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing AMY ARROW AIMANI
PARAMOUNT CAVIAR PROFIT SHARING PLAN 2009 113165521 2010-10-11 AIMANI INTERNATIONAL, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7187867747
Plan sponsor’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113165521
Plan administrator’s name AIMANI INTERNATIONAL, LTD
Plan administrator’s address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187867747

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing AMY ARROW AIMANI
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing AMY ARROW AIMANI

DOS Process Agent

Name Role Address
PARAMOUNT CAVIAR DOS Process Agent 38-15 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HOSSEIN AIMANI Chief Executive Officer 38-15 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2017-06-01 2021-06-01 Address FRED SICA CPA, 7600 JERICHO TPKE SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-08-15 2017-06-01 Address 38-15 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-08-15 2021-06-01 Address HOSSEIN AIMANI, 38-15 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-06-03 2005-08-15 Address 38-15 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-06-20 2005-08-15 Address 38-15 24TH ST, LONG ISLAND CITY, NY, 11101, 3619, USA (Type of address: Chief Executive Officer)
2001-06-20 2002-06-03 Address HOSSEIN AIMANI, 200 BEECHWOOD RD, ORADELL, NJ, 07619, USA (Type of address: Service of Process)
1999-08-06 2001-06-20 Address 38-15 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-08-06 2001-06-20 Address 38-15 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-08-06 2005-08-15 Address HOSSEIN AIMANI, 200 BEECHWOOD RD, ORADELL, NJ, 07619, USA (Type of address: Principal Executive Office)
1997-10-08 1999-08-06 Address HOSSEIN AIMANI, 97-40 62ND DR APT 8F, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060054 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006147 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006250 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006435 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110826002637 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090626002465 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070703003068 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050815002538 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030616002344 2003-06-16 BIENNIAL STATEMENT 2003-06-01
020603000290 2002-06-03 CERTIFICATE OF CHANGE 2002-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 PARAMOUNT CAVIAR 38-15 24TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2024-12-17 PARAMOUNT CAVIAR 38-15 24TH ST, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15E - Unused spoons and other utensils on shelf in the equipment wash sinks area are stored in a manner which inhibits proper cleaning and inspection.
2023-11-28 PARAMOUNT CAVIAR 38-15 24TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-04-14 PARAMOUNT CAVIAR 38-15 24TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681007200 2020-04-15 0202 PPP 3815 24TH ST, LONG ISLAND CITY, NY, 11101-3619
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3619
Project Congressional District NY-07
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75619.87
Forgiveness Paid Date 2021-04-08
4218768606 2021-03-18 0202 PPS 3815 24th St, Long Island City, NY, 11101-3619
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3619
Project Congressional District NY-07
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75382.69
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State