Search icon

AAIMS LLC

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

Company Details

Entity Name: AAIMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2012
Business ALEI: 1068102
Annual report due: 31 Mar 2026
Business address: 456 MAIN AVE, NORWALK, CT, 06851, United States
Mailing address: 6 Blake St, Norwalk, CT, United States, 06851-3007
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edible.maria@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
IMRAN MASOOD Officer 456 MAIN AVE, NORWALK, CT, 06851, United States +1 203-919-2226 edible.maria@gmail.com 6 Blake St, Norwalk, CT, 06851-3007, United States
MARIA IMRAN Officer 456 MAIN AVE, NORWALK, CT, 06851, United States - - 6 Blake St, Norwalk, CT, 06851-3007, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IMRAN MASOOD Agent 456 MAIN AVE, NORWALK, CT, 06851, United States 6 BLAKE STREET, NORWALK, CT, 06851, United States +1 203-919-2226 edible.maria@gmail.com 6 Blake St, Norwalk, CT, 06851-3007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016182 2025-01-06 - Annual Report Annual Report -
BF-0012202301 2024-02-06 - Annual Report Annual Report -
BF-0011426525 2023-02-16 - Annual Report Annual Report -
BF-0010313121 2022-02-11 - Annual Report Annual Report 2022
0007115157 2021-02-03 - Annual Report Annual Report 2021
0006872955 2020-04-03 - Annual Report Annual Report 2020
0006831044 2020-03-12 - Annual Report Annual Report 2019
0006829450 2020-03-12 - Annual Report Annual Report 2018
0006035486 2018-01-25 - Annual Report Annual Report 2016
0006035480 2018-01-25 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572127206 2020-04-27 0156 PPP 456 Main Avenue, Norwalk, CT, 06851
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17757
Loan Approval Amount (current) 17757
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 N
LMI N
Business Age Description Unanswered
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18033.33
Forgiveness Paid Date 2021-11-17

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
0003371568 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name AAIMS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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