Search icon

AIME LEON DORE INC.

Company Details

Name: AIME LEON DORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2014 (11 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 4549913
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEDDY SANTIS Chief Executive Officer 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
AIME LEON DORE INC. DOS Process Agent 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-04-10 2020-03-26 Address 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-04-10 2020-03-26 Address 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2018-04-10 2020-03-26 Address 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-03-25 2018-04-10 Address 307 EAST 89TH STREET, APARTMENT 3G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216001358 2021-12-16 CERTIFICATE OF MERGER 2021-12-16
200326060049 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180410006130 2018-04-10 BIENNIAL STATEMENT 2018-03-01
140325000109 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492947702 2020-05-01 0202 PPP 3945 Crescent St Ste 2, Long Island City, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286501
Loan Approval Amount (current) 286501
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290088.63
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000934 Trademark 2020-02-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-20
Termination Date 2021-01-11
Section 1114
Status Terminated

Parties

Name AIME LEON DORE INC.
Role Plaintiff
Name TASTR. GMBH,
Role Defendant
1909712 Americans with Disabilities Act - Other 2019-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2020-04-16
Date Issue Joined 2020-02-07
Pretrial Conference Date 2020-01-27
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name AIME LEON DORE INC.
Role Defendant
2308047 Americans with Disabilities Act - Other 2023-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-04-17
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name AIME LEON DORE INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State