Search icon

AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This 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

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

Business Information

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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

Debts and Liens

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

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005092917 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005064717 Active OFS 2022-05-02 2027-05-18 AMENDMENT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003439639 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0003413902 Active OFS 2020-11-25 2025-11-25 ORIG FIN STMT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0003304124 Active OFS 2019-05-01 2024-05-01 ORIG FIN STMT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003177570 Active OFS 2017-05-03 2027-05-18 AMENDMENT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002877353 Active OFS 2012-05-18 2027-05-18 ORIG FIN STMT

Parties

Name AMERICAN INSTITUTE OF HEALTHCARE & TECHNOLOGY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

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