Search icon

A & J POSTAL BUSINESS SERVICES, LTD.

Company Details

Name: A & J POSTAL BUSINESS SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1992 (33 years ago)
Entity Number: 1613848
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 367 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553
Address: 367 Windsor hwy, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEEN BABCOCK DOS Process Agent 367 Windsor hwy, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
COLLEEN BABCOCK Chief Executive Officer 502 UNION AVENUE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 502 UNION AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 312 LAKE SHORE DR, MONROE, NY, 10950, 1812, USA (Type of address: Chief Executive Officer)
1998-02-24 2023-03-06 Address 312 LAKE SHORE DR, MONROE, NY, 10950, 1812, USA (Type of address: Chief Executive Officer)
1995-06-06 2006-03-28 Address 367 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 7900, USA (Type of address: Principal Executive Office)
1995-06-06 1998-02-24 Address 12 HILLSIDE ROAD, MONROE, NY, 10950, 1812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306004121 2023-03-06 BIENNIAL STATEMENT 2022-02-01
120508002011 2012-05-08 BIENNIAL STATEMENT 2012-02-01
100222002043 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080219003085 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060328002690 2006-03-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
34200.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34200
Current Approval Amount:
32400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32923.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State