Search icon

AIMCO TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIMCO TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682722
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1230 60TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 60TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
XING HUAI CHEN Chief Executive Officer 1230 60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2008-06-10 2010-08-24 Address 1230 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002173 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100824002374 2010-08-24 BIENNIAL STATEMENT 2010-06-01
080610000529 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
2037.00
Total Face Value Of Loan:
2037.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2037
Current Approval Amount:
2037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State