Search icon

AIMANI INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113165521
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
74900.00
Total Face Value Of Loan:
74900.00
Date:
2020-04-16
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:
74900.00
Total Face Value Of Loan:
74900.00

Trademarks Section

Serial Number:
98421713
Mark:
A JOURNEY TO DELICIOUS LUXURY
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2024-02-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
A JOURNEY TO DELICIOUS LUXURY

Goods And Services

For:
Caviar
International Classes:
029 - Primary Class
Class Status:
Active
For:
On-line retail store services featuring food products
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,619.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,900
Jobs Reported:
9
Initial Approval Amount:
$74,900
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,382.69
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,897
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State