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)
1992-02-19 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-19 2023-03-06 Address 301 CHESTER PLAZA, ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)

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
040204002530 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020219002324 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000309002279 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980224002474 1998-02-24 BIENNIAL STATEMENT 1998-02-01
950606002259 1995-06-06 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569667301 2020-04-29 0202 PPP 367 WINDSOR HIGHWAY #200, NEW WINDSOR, NY, 12553
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32923.73
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State