Search icon

AJAX WIRE SPECIALTY CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99292.00
Total Face Value Of Loan:
99292.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11642.00
Total Face Value Of Loan:
92753.00

Trademarks Section

Serial Number:
73692307
Mark:
AJAX
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1987-10-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AJAX

Goods And Services

For:
METAL HARDWARE, NAMELY SPRINGS
International Classes:
006 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-17
Type:
Referral
Address:
119 BLOOMINGDALE RD., HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-16
Type:
Planned
Address:
119 BLOOMINGDALE RD., HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-07-19
Type:
Planned
Address:
95-24 150TH STREET, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-11
Type:
FollowUp
Address:
95-24 150 ST, New York -Richmond, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-03
Type:
Planned
Address:
95-24 150 ST, New York -Richmond, NY, 11435
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$99,292
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,292
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,704.15
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $99,290
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$104,395
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,753
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,594.13
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $92,753

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State