Name: | AIM TO PLEASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2003 (21 years ago) |
Entity Number: | 2988630 |
ZIP code: | 33042 |
County: | Richmond |
Place of Formation: | New York |
Address: | 680 Cruikshank Isle, Summerland Key, FL, United States, 33042 |
Principal Address: | 59 Jansen Street, Staten Island, NY, United States, 10312 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIM TO PLEASE, INC. PENSION PLAN | 2010 | 010803276 | 2011-10-10 | AIM TO PLEASE, INC. | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 010803276 |
Plan administrator’s name | AIM TO PLEASE, INC. |
Plan administrator’s address | 260 W. 44TH STREET, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2123917560 |
Signature of
Role | Plan administrator |
Date | 2011-10-10 |
Name of individual signing | LISA CASTELLOTTI |
Name | Role | Address |
---|---|---|
LISA CASTELLOTTI | Chief Executive Officer | 680 CRUIKSHANK ISLE, SUMMERLAND KEY, FL, United States, 33042 |
Name | Role | Address |
---|---|---|
LISA CASTELLOTTI | DOS Process Agent | 680 Cruikshank Isle, Summerland Key, FL, United States, 33042 |
Name | Role | Address |
---|---|---|
LISA CASTELLOTTI | Agent | 260 WEST 44TH STREET, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 680 CRUIKSHANK ISLE, SUMMERLAND KEY, FL, 33042, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-16 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-04-22 | 2023-11-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-04-22 | 2023-11-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2014-04-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-12-13 | 2014-04-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-12-13 | 2014-04-22 | Address | 260 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2007-12-13 | Address | 260 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000435 | 2023-11-22 | BIENNIAL STATEMENT | 2021-12-01 |
140422002613 | 2014-04-22 | BIENNIAL STATEMENT | 2013-12-01 |
120228002948 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
100120002097 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
071213002652 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060118002587 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031215000263 | 2003-12-15 | CERTIFICATE OF INCORPORATION | 2003-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1072587705 | 2020-05-01 | 0202 | PPP | C/O JOHN'S PIZZERIA 260 W 44TH ST, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State