Search icon

AMINI LLC

Company Details

Name: AMINI LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2019 (6 years ago)
Entity Number: 5601350
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 West 35th Street, Floor 12, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMINI LLC 401(K) PLAN 2023 842691983 2024-07-30 AMINI LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2124904700
Plan sponsor’s address 131 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHLOMO KREITMAN
AMINI LLC 401(K) PLAN 2022 842691983 2023-09-22 AMINI LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2124904700
Plan sponsor’s address 131 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing SHLOMO KREITMAN
AMINI LLC 401(K) PLAN 2021 842691983 2022-09-12 AMINI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2124904700
Plan sponsor’s address 131 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing SHLOMO KREITMAN
AMINI LLC 401(K) PLAN 2020 842691983 2021-07-06 AMINI LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2124904700
Plan sponsor’s address 131 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing SHLOMO KREITMAN

DOS Process Agent

Name Role Address
AMINI LLC DOS Process Agent 131 West 35th Street, Floor 12, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-08-08 2024-05-28 Address S/O STORCH AMINI PC, 140 EAST 45TH STREET, FLOOR 25, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000690 2024-05-28 BIENNIAL STATEMENT 2024-05-28
191210000788 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
191107000624 2019-11-07 CERTIFICATE OF PUBLICATION 2019-11-07
190808000591 2019-08-08 ARTICLES OF ORGANIZATION 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308127104 2020-04-11 0202 PPP 131 West 35TH ST 12th Floor, NEW YORK, NY, 10001-2111
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 260000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2111
Project Congressional District NY-12
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262571.11
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State