Search icon

AI OPERATING IV LLC

Company Details

Name: AI OPERATING IV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079079
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JY6PA6CUUYL1 2025-02-18 6 WATER ST, NEW YORK, NY, 10004, 2113, USA 6 WATER STREET, NEW YORK, NY, 10004, 2113, USA

Business Information

Congressional District 11
Activation Date 2024-02-21
Initial Registration Date 2019-04-16
Entity Start Date 2017-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES HACK
Address 6 WATER STREET, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name CHARLES HACK
Address 6 WATER STREET, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-08-02 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-05 2019-08-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-02 2019-02-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201013762 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201003068 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210225060149 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190802000416 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190205060909 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170330000188 2017-03-30 CERTIFICATE OF PUBLICATION 2017-03-30
170202000629 2017-02-02 APPLICATION OF AUTHORITY 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576348400 2021-02-13 0202 PPS 6 Water St, New York, NY, 10004-2113
Loan Status Date 2024-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932652
Loan Approval Amount (current) 932652
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 New York, NEW YORK, NY, 10004-2113
Project Congressional District NY-10
Number of Employees 36
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945991.09
Forgiveness Paid Date 2023-05-16
8289797102 2020-04-15 0202 PPP 6 Water Street, New York, NY, 10004
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642800
Loan Approval Amount (current) 642800
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 New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 652820.64
Forgiveness Paid Date 2021-11-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State