Search icon

AJAX WIRE SPECIALTY CO., INC.

Company Details

Name: AJAX WIRE SPECIALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1961 (64 years ago)
Entity Number: 139840
ZIP code: 11801
County: New York
Place of Formation: New York
Activity Description: Ajax Wire manufactures and distributes springs.
Address: 119 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801
Principal Address: 119 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-935-2333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA ELLNER Chief Executive Officer 119 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
PATRICIA ELLNER DOS Process Agent 119 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-06-30 2001-07-17 Address 119 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-07-17 Address 119 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1961-07-26 1995-06-30 Address 324 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1961-07-26 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130806002247 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110809002154 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090714002058 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070817003045 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050927002566 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030703002280 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010717002709 2001-07-17 BIENNIAL STATEMENT 2001-07-01
991001002278 1999-10-01 BIENNIAL STATEMENT 1999-07-01
970728002009 1997-07-28 BIENNIAL STATEMENT 1997-07-01
950630002302 1995-06-30 BIENNIAL STATEMENT 1993-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AJAX 73692307 1987-10-26 1516210 1988-12-13
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2019-01-02
Publication Date 1988-09-20

Mark Information

Mark Literal Elements AJAX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For METAL HARDWARE, NAMELY SPRINGS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status ACTIVE
First Use Oct. 1947
Use in Commerce Oct. 1947

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AJAX WIRE SPECIALTY CO., INC.
Owner Address 119 Bloomingdale Road Hicksville, NEW YORK UNITED STATES 11801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Carolyn A. Galgano
Docket Number 13232-1
Attorney Email Authorized Yes
Attorney Primary Email Address office@galganoiplaw.com
Phone 516-431-1177
Correspondent e-mail office@galganoiplaw.com
Correspondent Name/Address Carolyn A. Galgano, GALGANO IP LAW PLLC, 175 Pearl Street, Floors 1-3, Suite 223, Brooklyn, NEW YORK UNITED STATES 11201
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-06-14 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2023-06-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-06-14 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-06-14 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-01-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2019-01-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2019-01-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2019-01-02 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-12-12 TEAS SECTION 8 & 9 RECEIVED
2008-12-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-12-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-11-20 ASSIGNED TO PARALEGAL
2008-11-06 TEAS SECTION 8 & 9 RECEIVED
2008-07-15 CASE FILE IN TICRS
2008-05-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-04-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-08-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-12-13 REGISTERED-PRINCIPAL REGISTER
1988-09-20 PUBLISHED FOR OPPOSITION
1988-08-20 NOTICE OF PUBLICATION
1988-07-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-04-01 NON-FINAL ACTION MAILED
1988-01-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2019-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138168 0214700 2009-07-17 119 BLOOMINGDALE RD., HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-07-17
Emphasis L: HHHT50, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-09-10

Related Activity

Type Referral
Activity Nr 200158194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-12-24
Abatement Due Date 2009-12-31
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-12-24
Abatement Due Date 2010-01-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-12-24
Abatement Due Date 2010-02-12
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-12-24
Abatement Due Date 2010-02-12
Current Penalty 800.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-12-24
Abatement Due Date 2010-02-12
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-24
Abatement Due Date 2010-02-12
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-12-24
Abatement Due Date 2010-02-12
Initial Penalty 1500.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-12-24
Abatement Due Date 2010-01-07
Initial Penalty 600.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-12-24
Abatement Due Date 2010-01-14
Initial Penalty 750.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-12-24
Abatement Due Date 2010-01-14
Initial Penalty 750.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-12-24
Abatement Due Date 2009-12-31
Current Penalty 600.0
Initial Penalty 750.0
Contest Date 2010-01-19
Final Order 2010-07-09
Nr Instances 1
Nr Exposed 3
Gravity 03
311137848 0214700 2009-06-16 119 BLOOMINGDALE RD., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-06-16
Emphasis L: HHHT50
Case Closed 2010-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2009-07-31
Abatement Due Date 2009-08-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-07-31
Abatement Due Date 2009-08-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2009-07-31
Abatement Due Date 2009-08-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-07-31
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-07-31
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-07-31
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2009-07-31
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 4
Gravity 01
11897790 0215600 1976-07-19 95-24 150TH STREET, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-22
Abatement Due Date 1976-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-07-22
Abatement Due Date 1976-08-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-22
Abatement Due Date 1976-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-22
Abatement Due Date 1976-08-10
Nr Instances 1
11507050 0214700 1974-06-11 95-24 150 ST, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-11
Case Closed 1984-03-10
11506888 0214700 1974-05-03 95-24 150 ST, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 B03
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-06
Abatement Due Date 1974-06-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556328002 2020-06-24 0235 PPP 119 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801-6508
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104395
Loan Approval Amount (current) 92753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-6508
Project Congressional District NY-03
Number of Employees 9
NAICS code 332613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93594.13
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State