Search icon

AIM BUILDERS CORPORATION

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
2010-02-01 2024-02-05 Address 1765 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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
100201000277 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780358006 2020-06-23 0202 PPP 1765 Stillwell Avenue, BROOKLYN, NY, 11223-1006
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31752.5
Loan Approval Amount (current) 31752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-1006
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32055.41
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State