Search icon

AJ RESTAURANT CORP.

Company Details

Name: AJ RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922125
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-24 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-24 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSEPH SANTILLO Chief Executive Officer 146-22 26TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2005-07-15 2011-06-06 Address 34-24 30TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-05-25 2011-06-06 Address 146-22 26TH AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-05-25 Address 34-24 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-06-09 2011-06-06 Address 34-24 30TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-05-15 2005-07-15 Address 34-24 30TH AVENUE, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002203 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110606002662 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090528002699 2009-05-28 BIENNIAL STATEMENT 2009-05-01
071030002135 2007-10-30 BIENNIAL STATEMENT 2007-05-01
050715003000 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030514002238 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010802002590 2001-08-02 BIENNIAL STATEMENT 2001-05-01
990525002020 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970609002699 1997-06-09 BIENNIAL STATEMENT 1997-05-01
950515000292 1995-05-15 CERTIFICATE OF INCORPORATION 1995-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7833037304 2020-04-30 0202 PPP 34-24 30th Ave, ASTORIA, NY, 11103
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26981.09
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State