Search icon

AMERICAN INTERNATIONAL ARTISTS, INC.

Company Details

Name: AMERICAN INTERNATIONAL ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2005 (20 years ago)
Entity Number: 3259492
ZIP code: 10018
County: Rensselaer
Place of Formation: New York
Principal Address: 356 PINE VALLEY RD, HOOSICK FALLS, NY, United States, 12090
Address: BERNSTEIN AND ASSOCIATES, 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKNCGXBEMFM8 2024-01-23 356 PINE VALLEY RD, HOOSICK FALLS, NY, 12090, 3859, USA 356 PINE VALLEY ROAD, HOOSICK FALLS, NY, 12090, USA

Business Information

Division Name AMERICAN INTERNATIONAL ARTISTS, INC.
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-01-25
Initial Registration Date 2021-05-14
Entity Start Date 2005-08-22
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA HERBST
Role OWNER
Address 356 PINE VALLEY ROAD, HOOSICK FALLS, NY, 12090, USA
Government Business
Title PRIMARY POC
Name CYNTHIA HERBST
Role OWNER
Address 356 PINE VALLEY ROAD, HOOSICK FALLS, NY, 12090, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CYNTHIA B. HERBST Chief Executive Officer 356 PINE VALLEY RD, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
TERRY BERNSTEIN DOS Process Agent BERNSTEIN AND ASSOCIATES, 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 356 PINE VALLEY RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-20 Address BERNSTEIN AND ASSOCIATES, 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-09-01 2023-09-20 Address 356 PINE VALLEY RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-04 Address BERNSTEIN AND ASSOCIATES, 255 WEST 36TH STREET,SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-09-10 2015-09-01 Address BERNSTEIN AND ASSOCIATES, 255 WEST 36TH STREET, SUITE 50, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-09-22 2013-09-10 Address BERNSTEIN AND ASSOCIATES, 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-26 2011-09-22 Address BERNSTEIN AND ASSOCIATES, 440 9TH AVENUE, SUITE 17247, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-09 2015-09-01 Address 356 PINE VALLEY RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2005-09-22 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-22 2009-08-26 Address C/O BMI, 276 FIFTH AVENUE SUITE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003681 2023-09-20 BIENNIAL STATEMENT 2023-09-01
211005001877 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190904060943 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006724 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007430 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006856 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110922002441 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002131 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071009002577 2007-10-09 BIENNIAL STATEMENT 2007-09-01
050922000239 2005-09-22 CERTIFICATE OF INCORPORATION 2005-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014708505 2021-02-22 0248 PPS 356 Pine Valley Rd, Hoosick Falls, NY, 12090-3859
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13223
Loan Approval Amount (current) 13223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hoosick Falls, RENSSELAER, NY, 12090-3859
Project Congressional District NY-21
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13309.22
Forgiveness Paid Date 2021-10-25
3745827710 2020-05-01 0248 PPP 356 Pine Valley Road, Hoosick Falls, NY, 12090
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13223
Loan Approval Amount (current) 13223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hoosick Falls, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13325.89
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State