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 (16 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
2008-10-23 2009-03-09 Address 65 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-19 No data 114 LIBERTY ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 114 LIBERTY ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580067408 2020-05-10 0202 PPP 114 LIBERTY ST 10006, NEW YORK, NY, 10006-1006
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46769
Loan Approval Amount (current) 46769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10006-1006
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47118.81
Forgiveness Paid Date 2021-02-09
5398858610 2021-03-20 0202 PPS 114 Liberty St Frnt 2, New York, NY, 10006-1006
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10006-1006
Project Congressional District NY-10
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65327.67
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State