Search icon

AIIE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AIIE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175580
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 120-84 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-872-9772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VYACHESLAV FATTAKHOV DOS Process Agent 120-84 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
VYACHESLAV FATTAKHOV Chief Executive Officer 120-84 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1730695164
Certification Date:
2020-10-23

Authorized Person:

Name:
VYACHESLAV FATTAKHOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6468131803

Licenses

Number Status Type Date End date
2096765-DCA Active Business 2020-10-27 2025-03-15

History

Start date End date Type Value
2021-06-21 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-12 2021-07-19 Address 120-84 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-05-12 2021-07-19 Address 120-84 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2017-07-25 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-25 2021-05-12 Address 102-21 63RD RD APT A35, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719002465 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210512060517 2021-05-12 BIENNIAL STATEMENT 2019-07-01
170725010320 2017-07-25 CERTIFICATE OF INCORPORATION 2017-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592839 RENEWAL INVOICED 2023-02-02 200 Dealer in Products for the Disabled License Renewal
3310997 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3248952 LICENSE INVOICED 2020-10-26 50 Dealer in Products for the Disabled License Fee
3068485 CL VIO INVOICED 2019-08-01 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
54058.27
Total Face Value Of Loan:
54058.27
Date:
2018-07-13
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54058.27
Current Approval Amount:
54058.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54782.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State