Search icon

AIMEE SKIFF HOLDINGS, INC.

Headquarter

Company Details

Name: AIMEE SKIFF HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2009 (16 years ago)
Entity Number: 3878894
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 385 MAIN STREET, CATSKILL, NY, United States, 12414
Principal Address: 385 MAIN ST, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 MAIN STREET, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
AIMEE SKIFF Chief Executive Officer 385 MAIN ST, CATSKILL, NY, United States, 12414

Links between entities

Type:
Headquarter of
Company Number:
2805398
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271371342
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 385 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-08 2023-05-23 Address 385 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2011-11-22 2014-01-08 Address 385 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230523003820 2023-05-23 BIENNIAL STATEMENT 2021-11-01
140108002206 2014-01-08 BIENNIAL STATEMENT 2013-11-01
111122002375 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091116000259 2009-11-16 CERTIFICATE OF INCORPORATION 2009-11-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
258400.00
Total Face Value Of Loan:
258400.00
Date:
2011-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
72912.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258400
Current Approval Amount:
258400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259872.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State