Search icon

AJLB HOME IMPROVEMENT INC.

Company Details

Name: AJLB HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162516
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD BEREZNICKI DOS Process Agent 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
LEONARD BEREZNICKI Chief Executive Officer 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2009-04-06 2013-04-25 Address 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-04-06 2013-04-25 Address 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-04-06 2013-04-25 Address 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-04-21 2009-04-06 Address 1699 WESTERVELT AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2003-04-21 2009-04-06 Address 1699 WESTERVELT AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2003-04-21 2009-04-06 Address 1699 WESTERVELT AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-05-13 2003-04-21 Address 37 VILLA COURT, #N-1, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1999-05-13 2003-04-21 Address 37 VILLA COURT, #N-1, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-05-13 2003-04-21 Address 37 VILLA COURT, #N-1, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1987-04-14 1999-05-13 Address 37 VILLA COURT, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002422 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110418002365 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090406002665 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070502002696 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050519002419 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030421002474 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010501002518 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990513002422 1999-05-13 BIENNIAL STATEMENT 1999-04-01
B483469-4 1987-04-14 CERTIFICATE OF INCORPORATION 1987-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192308510 2021-03-03 0235 PPP 65 Linden St, Massapequa, NY, 11758-5125
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75204
Loan Approval Amount (current) 75204
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 Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5125
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75937.5
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State