Search icon

AIMCOR GROUP, LLC

Company Details

Name: AIMCOR GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110495
ZIP code: 78660
County: Nassau
Place of Formation: Delaware
Address: 601 E PECAN ST, PFLUGERVILLE, TX, United States, 78660

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 601 E PECAN ST, PFLUGERVILLE, TX, United States, 78660

History

Start date End date Type Value
2011-06-23 2013-07-12 Address 7830 MAIN ST., STE 210, MAPLE GROVE, MN, 55369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712002090 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110623000178 2011-06-23 APPLICATION OF AUTHORITY 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030747205 2020-04-16 0235 PPP 35 Roosevelt Avenue, SYOSSET, NY, 11791
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158687
Loan Approval Amount (current) 158687
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160108.22
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State