Entity Name: | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2011 |
Business ALEI: | 1029299 |
Annual report due: | 31 Mar 2026 |
Business address: | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States |
Mailing address: | 480 LORDSHIP BLVD, STRATFORD, CT, United States, 06851 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rshah@aiht.edu |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JG9DU3T8G817 | 2024-09-05 | 480 LORDSHIP BLVD, STE 1, STRATFORD, CT, 06615, 7149, USA | 480 LORDSHIP BLVD STE 1, STRATFORD, CT, 06615, 7149, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY LLC |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-09-08 |
Initial Registration Date | 2019-03-21 |
Entity Start Date | 2011-08-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RAVISH SHAH |
Address | 480 LORDSHIP BLVD STE 1, STRATFORD, CT, 06615, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RAVISH SHAH |
Address | 480 LORDSHIP BLVD STE 1, STRATFORD, CT, 06615, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jalpa Shah | Agent | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States | +1 203-502-9271 | ravish1511@gmail.com | 32 Sherwood Place, Southport, CT, 06890, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAGAR MAKANJI | Officer | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States | 7 Dairy Farm Ln, Southborough, MA, 01772-1045, United States |
HEEREN MAKANJI | Officer | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States | 7 Wentworth Park, Farmington, CT, 06032-1559, United States |
JALPA SHAH | Officer | 480 LORDSHIP BLVD, STRATFORD, CT, 06615, United States | 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SHREE JI EDUCATION, L.L.C. | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC | 2011-08-12 |
Name change | AIMS EDUCATION OF CT, LLC | SHREE JI EDUCATION, L.L.C. | 2011-07-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010924 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012345205 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011424923 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010230589 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007135447 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006956264 | 2020-07-31 | 2020-07-31 | Interim Notice | Interim Notice | - |
0006930990 | 2020-06-24 | - | Annual Report | Annual Report | 2020 |
0006555943 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0006279767 | 2018-11-19 | - | Annual Report | Annual Report | 2018 |
0006007301 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005095011 | Active | OFS | 2022-09-28 | 2027-09-28 | ORIG FIN STMT | |||||||||||||
|
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information