Search icon

AMERICAN INSTITUTE OF SCIENCE & TECHNOLOGY CORP.

Company Details

Name: AMERICAN INSTITUTE OF SCIENCE & TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227329
ZIP code: 92108
County: Queens
Place of Formation: New York
Address: 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108
Principal Address: 38-08 Union Street, Suite 2K, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o tpc abi, llc DOS Process Agent 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108

Chief Executive Officer

Name Role Address
JINGUI SUN Chief Executive Officer 38-08 UNION STREET, STE 2K, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 38-08 UNION STREET, STE 2K, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 4160 MAIN ST, STE 305A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-19 Address 38-08 UNION STREET, STE 2K, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 4160 MAIN ST, STE 305A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719000153 2024-07-15 RESTATED CERTIFICATE 2024-07-15
240701039389 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230808000750 2023-08-08 BIENNIAL STATEMENT 2022-04-01
180501007228 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160407006334 2016-04-07 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
104197.00
Total Face Value Of Loan:
104197.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
104197.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
104198.00
Total Face Value Of Loan:
104198.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104197
Current Approval Amount:
104197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104942.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State