Search icon

AIT TRIMMINGS INC.

Company Details

Name: AIT TRIMMINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753417
ZIP code: 11020
County: Kings
Place of Formation: New York
Address: 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XI YUAN WU Chief Executive Officer 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
AIT TRIMMINGS INC. DOS Process Agent 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 13 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 80 39TH STREET, SUITE 3S, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 80 39TH STREET, 3FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206003752 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230504001005 2023-05-04 BIENNIAL STATEMENT 2022-12-01
220627001017 2022-06-27 BIENNIAL STATEMENT 2020-12-01
190604061019 2019-06-04 BIENNIAL STATEMENT 2018-12-01
170907006320 2017-09-07 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42107.00
Total Face Value Of Loan:
42107.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
42100.00
Total Face Value Of Loan:
42100.00
Date:
2013-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
552200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42107
Current Approval Amount:
42107
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42523.39
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42492.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(201) 535-5226
Add Date:
2013-07-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State