Search icon

AAM HOLDING CORP.

Company Details

Name: AAM HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523163
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 320 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 320 WEST 45TH ST., NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-582-4001

Phone +1 212-582-4002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANITA MICELI Chief Executive Officer 320 W. 45TH ST., NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-124827 No data Alcohol sale 2024-08-15 2024-08-15 2026-08-31 316 318 320 WEST 45TH STREET, NEW YORK, New York, 10036 Food & Beverage Business
0340-22-110550 No data Alcohol sale 2022-08-15 2022-08-15 2024-08-31 316 318 320 WEST 45TH STREET, NEW YORK, New York, 10036 Restaurant
1060380-DCA Inactive Business 2012-09-19 No data 2018-09-30 No data No data
1073652-DCA Inactive Business 2001-02-27 No data 2006-12-31 No data No data

History

Start date End date Type Value
2000-06-20 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100623002322 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080605002678 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060524002518 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002323 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020606002028 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000620000839 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396184 RENEWAL INVOICED 2016-08-04 910 Cabaret Renewal Fee
2396185 ADDROOMREN INVOICED 2016-08-04 0 Cabaret Additional Room Renewal Fee
1780863 ADDROOMREN INVOICED 2014-09-12 0 Cabaret Additional Room Renewal Fee
1780862 RENEWAL INVOICED 2014-09-12 910 Cabaret Renewal Fee
486344 RENEWAL INVOICED 2012-09-24 910 Cabaret Renewal Fee
486345 RENEWAL INVOICED 2010-08-27 910 Cabaret Renewal Fee
486346 RENEWAL INVOICED 2008-09-11 910 Cabaret Renewal Fee
486347 RENEWAL INVOICED 2006-09-18 910 Cabaret Renewal Fee
480152 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
486348 RENEWAL INVOICED 2004-09-20 910 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853568302 2021-01-31 0202 PPP 45 W 45th St, New York, NY, 10036-4601
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954922.5
Loan Approval Amount (current) 954922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4601
Project Congressional District NY-12
Number of Employees 150
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 970519.57
Forgiveness Paid Date 2022-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301909 Fair Labor Standards Act 2023-03-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-06
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name AAM HOLDING CORP.
Role Defendant
Name SCOTT,
Role Plaintiff
1008614 Fair Labor Standards Act 2010-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-15
Termination Date 2011-02-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name NARAINE
Role Plaintiff
Name AAM HOLDING CORP.
Role Defendant
2203110 Fair Labor Standards Act 2022-04-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-14
Termination Date 1900-01-01
Section 0206
Status Pending

Parties

Name FLORES THOMAS
Role Plaintiff
Name AAM HOLDING CORP.
Role Defendant
1601078 Fair Labor Standards Act 2016-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-11
Termination Date 2016-10-12
Date Issue Joined 2016-07-22
Pretrial Conference Date 2016-04-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINS,
Role Plaintiff
Name AAM HOLDING CORP.
Role Defendant
2407253 Civil Rights Employment 2024-09-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-25
Termination Date 1900-01-01
Section 2000
Sub Section E2
Status Pending

Parties

Name FLORES THOMAS
Role Plaintiff
Name AAM HOLDING CORP.
Role Defendant
1603415 Fair Labor Standards Act 2016-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-09
Termination Date 2016-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name AAM HOLDING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State