Search icon

A.J.M. MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.J.M. MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1989 (36 years ago)
Entity Number: 1385134
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5112 W TAFT RD, SUITE M, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. JOHN MEROLA, MD DOS Process Agent 5112 W TAFT RD, SUITE M, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
A. JOHN MEROLA, MD Chief Executive Officer 5112 W TAFT RD, SUITE M, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161358361
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-30 2015-09-03 Address 5100 W TAFT RD / SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-08-30 2015-09-03 Address 5100 W TAFT RD / SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-08-30 2015-09-03 Address 5100 W TAFT RD / SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-05-11 2001-08-30 Address 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-08-30 Address 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060463 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150903006343 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130917006117 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922002913 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002262 2009-08-24 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,032.38
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $40,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State