Search icon

AIM BUILDERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AIM BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906781
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2169 W 5th Street 2fl, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-513-0475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIM BUILDERS CORPORATION DOS Process Agent 2169 W 5th Street 2fl, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ASAD ALI Chief Executive Officer 2169 W 5TH STREET 2FL, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2058552-DCA Active Business 2017-09-22 2025-02-28
1384744-DCA Inactive Business 2011-03-14 2017-02-28

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1765 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 2169 W 5TH STREET 2FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-08-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-06 2024-02-05 Address 1765 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-02-01 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205003069 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220509001491 2022-05-09 BIENNIAL STATEMENT 2022-02-01
200409060186 2020-04-09 BIENNIAL STATEMENT 2020-02-01
140408002181 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120606002399 2012-06-06 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548490 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548491 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3279813 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3279812 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976442 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976443 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2665591 FINGERPRINT CREDITED 2017-09-13 75 Fingerprint Fee
2665588 TRUSTFUNDHIC INVOICED 2017-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2665587 LICENSE INVOICED 2017-09-13 75 Home Improvement Contractor License Fee
2597249 DCA-SUS CREDITED 2017-04-28 75 Suspense Account

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:
31752.50
Total Face Value Of Loan:
31752.50
Date:
2020-06-23
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:
31752.50
Total Face Value Of Loan:
31752.50

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31752.5
Current Approval Amount:
31752.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32055.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State