Search icon

AIME LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AIME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4627649
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC Agent 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-29 2024-08-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-29 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-21 2016-08-29 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-21 2024-08-28 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-08-27 2015-12-21 Address 699 OCEAN AVE., #5C, BROOKLYN, NY, 11266, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240828003935 2024-08-28 BIENNIAL STATEMENT 2024-08-28
221104003275 2022-11-04 BIENNIAL STATEMENT 2022-08-01
220929019262 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200819060358 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180806007323 2018-08-06 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
5010.00
Total Face Value Of Loan:
5010.00
Date:
2020-08-06
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-07-29
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:
5010.00
Total Face Value Of Loan:
5010.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-22
Type:
Planned
Address:
2881 CONEY ISLAND AVE, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5010
Current Approval Amount:
5010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5031.96
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5010
Current Approval Amount:
5010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5046.1

Court Cases

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
AIME LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
AIME
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
AIME LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
AIME LLC
Party Role:
Plaintiff
Party Name:
DEPARTMENT OF HOMELAND SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State