Search icon

AIM PIZZA CORP.

Company Details

Name: AIM PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2008 (17 years ago)
Entity Number: 3734891
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 114 LIBERTY STREET, NEW YORK, NY, United States, 10006
Principal Address: 114 LIBERTY ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIM PIZZA CORP. DOS Process Agent 114 LIBERTY STREET, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ASHREFE APEDO Chief Executive Officer 114 LIBERTY ST, NEW YORK, NY, United States, 10006

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122277 Alcohol sale 2023-10-20 2023-10-20 2025-10-31 114 LIBERTY STREET, NEW YORK, New York, 10006 Restaurant

History

Start date End date Type Value
2023-12-12 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Address 114 LIBERTY ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-11-19 2023-12-12 Address 114 LIBERTY ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-03-09 2023-12-12 Address 114 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-10-23 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212004544 2023-12-12 BIENNIAL STATEMENT 2022-10-01
121102002349 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101119002075 2010-11-19 BIENNIAL STATEMENT 2010-10-01
090309000094 2009-03-09 CERTIFICATE OF AMENDMENT 2009-03-09
081023000131 2008-10-23 CERTIFICATE OF INCORPORATION 2008-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538613 WM VIO INVOICED 2017-01-24 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-05-11
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:
46769.00
Total Face Value Of Loan:
46769.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46769
Current Approval Amount:
46769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47118.81
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65327.67

Court Cases

Court Case Summary

Filing Date:
2017-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AIM PIZZA CORP.
Party Role:
Defendant
Party Name:
GARCIA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
AIM PIZZA CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State