Search icon

A.J.A. BEVERAGE DISTRIBUTORS, INC.

Company Details

Name: A.J.A. BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1181220
ZIP code: 11356
County: Kings
Place of Formation: New York
Principal Address: 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356
Address: 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. AZZARO Chief Executive Officer 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ANTHONY J. AZZARO DOS Process Agent 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2000-01-31 2010-02-01 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2000-01-31 2010-02-01 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1997-12-11 2010-02-01 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1994-01-21 2000-01-31 Address 1729 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-01-06 2000-01-31 Address 1729 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-11 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1987-12-16 1994-01-21 Address 1729 MARINE PKWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113006292 2016-01-13 BIENNIAL STATEMENT 2015-12-01
131224006030 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120113002452 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100201002592 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080215002615 2008-02-15 BIENNIAL STATEMENT 2007-12-01
060224002619 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031208002524 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020116002773 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000131002429 2000-01-31 BIENNIAL STATEMENT 1999-12-01
971211002523 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905877707 2020-05-01 0202 PPP 117-02 15th ave, College Point, NY, 11356
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19410.97
Forgiveness Paid Date 2020-12-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State