Search icon

AIME REALTY LLC

Company Details

Name: AIME REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932614
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 9028 214TH ST, QUEENS VILLAGE, NY, United States, 11428

Agent

Name Role Address
JEFFREY AIME Agent 9028 214TH ST, QUEENS VILLAGE, NY, 11428

DOS Process Agent

Name Role Address
JEFFREY AIME DOS Process Agent 9028 214TH ST, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type End date
10491210544 LIMITED LIABILITY BROKER 2025-07-12
10991234241 REAL ESTATE PRINCIPAL OFFICE No data
10401294604 REAL ESTATE SALESPERSON 2024-12-04

Filings

Filing Number Date Filed Type Effective Date
160613000927 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
160419010168 2016-04-19 ARTICLES OF ORGANIZATION 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1039708404 2021-01-31 0202 PPP 9028 214th St, Queens Village, NY, 11428-1136
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1136
Project Congressional District NY-03
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89511.34
Forgiveness Paid Date 2021-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State