Search icon

AJC SEARCH ASSOCIATES LTD.

Company Details

Name: AJC SEARCH ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614768
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: po box 46, Baldwin, NY, United States, 11510
Principal Address: 4054 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY COHEN Chief Executive Officer 4054 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
JAY COHEN DOS Process Agent po box 46, Baldwin, NY, United States, 11510

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 4054 GREENTREE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 4054 GREENTREE DRIVE, OCEANSIDE, NY, 11572, 5927, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-04 Address PO BOX 46, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2000-03-10 2020-02-03 Address 4054 GREENTREE DRIVE, OCEANSIDE, NY, 11572, 5927, USA (Type of address: Service of Process)
2000-03-10 2024-02-04 Address 4054 GREENTREE DRIVE, OCEANSIDE, NY, 11572, 5927, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240204000203 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220201004184 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062856 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006543 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006736 2016-02-02 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
6562.00
Total Face Value Of Loan:
6562.00
Date:
2020-05-02
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:
6562.00
Total Face Value Of Loan:
6562.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6562
Current Approval Amount:
6562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6621.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6562
Current Approval Amount:
6562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6629.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State