Search icon

AIUTO, LLC

Company Details

Name: AIUTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2011 (14 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 4042985
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 25 BROADWAY, SUITE 5136, NEW YORK, NY, United States, 10004

Agent

Name Role Address
STEFAN SHARMA Agent 30 LITTLE WEST STREET, 30B, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
AITUO, LLC DOS Process Agent 25 BROADWAY, SUITE 5136, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-04-05 2023-08-03 Address 25 BROADWAY, SUITE 5136, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-10-20 2016-03-31 Name SHERPA RISK, LLC
2015-08-26 2023-08-03 Address 30 LITTLE WEST STREET, 30B, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2011-01-14 2015-10-20 Name CROSSTREE ADVISORY, LLC
2011-01-14 2018-04-05 Address 80 BROAD STREET SUITE 613, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003683 2023-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-03
230116000598 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210108060660 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190213002044 2019-02-13 BIENNIAL STATEMENT 2019-01-01
180405000251 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
160331000123 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
151020000014 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20
150826000042 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
110609000019 2011-06-09 CERTIFICATE OF AMENDMENT 2011-06-09
110510000676 2011-05-10 CERTIFICATE OF PUBLICATION 2011-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038657102 2020-04-14 0202 PPP 25 broadway suite 5136, New York, NY, 10004-1054
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120369.76
Loan Approval Amount (current) 120369.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-1054
Project Congressional District NY-10
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121618.2
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State