Search icon

AIM HIGH LEADERSHIP CENTER TOO, INC.

Company Details

Name: AIM HIGH LEADERSHIP CENTER TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724214
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 133-08 SUTTER AVENUE, 1ST FLOOR, QUEENS, NY, United States, 11420
Principal Address: 133-08 SUTTER AVE, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-288-6909

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIM HIGH LEADERSHIP CENTER INC- 401(K) 2021 473944636 2022-07-12 AIM HIGH LEADERSHIP CENTER TOO 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 624410
Sponsor’s telephone number 5169781347
Plan sponsor’s address 133-08 SUTTER AVE, SOUTH OZONE PARK, NY, 11420

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing STACEY LINDSAY

DOS Process Agent

Name Role Address
AIM HIGH LEADERSHIP CENTER TOO, INC. DOS Process Agent 133-08 SUTTER AVENUE, 1ST FLOOR, QUEENS, NY, United States, 11420

Chief Executive Officer

Name Role Address
STACEY LINDSAY Chief Executive Officer 133-08 SUTTER AVE, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 133-08 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-04-19 2024-12-19 Address 133-08 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2015-03-12 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-03-12 2024-12-19 Address 133-08 SUTTER AVENUE, 1ST FLOOR, QUEENS, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002358 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210617060277 2021-06-17 BIENNIAL STATEMENT 2021-03-01
190419060202 2019-04-19 BIENNIAL STATEMENT 2019-03-01
150312000073 2015-03-12 CERTIFICATE OF INCORPORATION 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534618603 2021-03-20 0202 PPP 13308 Sutter Ave, South Ozone Park, NY, 11420-3031
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3031
Project Congressional District NY-05
Number of Employees 3
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19444.65
Forgiveness Paid Date 2021-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State