Search icon

AIM GRAPHICS, INC.

Company Details

Name: AIM GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 603208
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIFSHUTZ & POLLAND DOS Process Agent 400 PARK AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-595779 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A637010-4 1980-01-21 CERTIFICATE OF INCORPORATION 1980-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381048508 2021-03-05 0202 PPP 263 W 153rd St, New York, NY, 10039-1822
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20903
Loan Approval Amount (current) 20903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-1822
Project Congressional District NY-13
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970
Forgiveness Paid Date 2021-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State