Search icon

AJAX BUSINESS EQUIPMENT CORP.

Company Details

Name: AJAX BUSINESS EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1957 (68 years ago)
Entity Number: 163406
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
STEVEN ZAGORIA Chief Executive Officer 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-02-17 2013-02-22 Address 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-02-17 2013-02-22 Address 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-02-17 2013-02-22 Address 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-10-06 2009-02-17 Address 780 LEXINGTON AVENUE SUITE 3, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-02-20 2009-02-17 Address 260 W 39TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-20 2009-02-17 Address 260 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-20 2008-10-06 Address 260 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-04-08 2004-02-20 Address 230 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-28 1997-04-08 Address 230 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-28 2004-02-20 Address 230 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130222002360 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110218002463 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090217002704 2009-02-17 BIENNIAL STATEMENT 2009-02-01
081006000021 2008-10-06 CERTIFICATE OF CHANGE 2008-10-06
050608002089 2005-06-08 BIENNIAL STATEMENT 2005-02-01
040220002360 2004-02-20 BIENNIAL STATEMENT 2003-02-01
990323002874 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970408002666 1997-04-08 BIENNIAL STATEMENT 1997-02-01
950728002158 1995-07-28 BIENNIAL STATEMENT 1994-02-01
C221439-2 1995-04-04 ASSUMED NAME CORP INITIAL FILING 1995-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7257557308 2020-04-30 0202 PPP 767 LEXINGTON AVENUE, ROOM 605, NEW YORK, NY, 10065
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71914
Loan Approval Amount (current) 71914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72589.79
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State