Search icon

AIM HIGH LEADERSHIP CENTER THREE, INC.

Company Details

Name: AIM HIGH LEADERSHIP CENTER THREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897126
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Address: 131-44 134TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 516-978-1347

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STACEY LINDSAY Chief Executive Officer 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
AIM HIGH LEADERSHIP CENTER THREE, INC. DOS Process Agent 131-44 134TH STREET, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 133-13 ROCKAWAY BLVD, 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 133-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2016-02-17 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-02-17 2024-12-19 Address 131-44 134TH STREET, FLOOR BSMT, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002261 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210617060291 2021-06-17 BIENNIAL STATEMENT 2020-02-01
190419060207 2019-04-19 BIENNIAL STATEMENT 2018-02-01
160217000155 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-09 AIM HIGH LEADERSHIP CENTER, THREE INC 133-13 ROCKAWAY BOULEVARD, QUEENS, 11420 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-25 AIM HIGH LEADERSHIP CENTER, THREE INC 133-13 ROCKAWAY BOULEVARD, QUEENS, 11420 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-07 AIM HIGH LEADERSHIP CENTER, THREE INC 133-13 ROCKAWAY BOULEVARD, QUEENS, 11420 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-21 AIM HIGH LEADERSHIP CENTER, THREE INC 133-13 ROCKAWAY BOULEVARD, QUEENS, 11420 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-20 AIM HIGH LEADERSHIP CENTER, THREE INC 133-13 ROCKAWAY BOULEVARD, QUEENS, 11420 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959028604 2021-03-20 0202 PPP 13313 Rockaway Blvd, South Ozone Park, NY, 11420-3018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
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, 11420-3018
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 24556.38
Forgiveness Paid Date 2021-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State