Search icon

AIM HIGH LEADERSHIP CENTER FOUR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIM HIGH LEADERSHIP CENTER FOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2017 (8 years ago)
Entity Number: 5172921
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 131-44 134TH ST., SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 97-08 Rockaway Blvd, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 516-978-1347

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY LINDSAY Chief Executive Officer 97-08 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-44 134TH ST., SOUTH OZONE PARK, NY, United States, 11420

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STACEY LINDSAY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P3354559

Unique Entity ID

Unique Entity ID:
LLPRLJ7MP4G7
CAGE Code:
0Q7J7
UEI Expiration Date:
2025-12-19

Business Information

Activation Date:
2024-12-23
Initial Registration Date:
2024-12-12

History

Start date End date Type Value
2023-04-03 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-20 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-20 2024-12-19 Address 131-44 134TH ST., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001804 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210617060295 2021-06-17 BIENNIAL STATEMENT 2019-07-01
170720000057 2017-07-20 CERTIFICATE OF INCORPORATION 2017-07-20

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-07-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
196200.00
Total Face Value Of Loan:
168100.00
Date:
2019-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
355000.00
Total Face Value Of Loan:
355000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$196,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,100
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,458.62
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $168,100
Jobs Reported:
23
Initial Approval Amount:
$140,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $139,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State