Search icon

AJ PLUMBING SUPPLIES, INC.

Company Details

Name: AJ PLUMBING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983046
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 86 FORSYTH ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJ PLUMBING SUPPLIES, INC. DOS Process Agent 86 FORSYTH ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LUI FOO LAM Chief Executive Officer 86 FORSYTH ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 86 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-06 2024-12-19 Address 86 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-01-06 2024-12-19 Address 86 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-01-24 1998-01-06 Address 86 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-12-19 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 1996-01-24 Address 271 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002964 2024-12-19 BIENNIAL STATEMENT 2024-12-19
200113060088 2020-01-13 BIENNIAL STATEMENT 2019-12-01
171208006201 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151202006825 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131220006235 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120125002668 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100305002083 2010-03-05 BIENNIAL STATEMENT 2009-12-01
080130002595 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060206002784 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031222002322 2003-12-22 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-12 No data 86 FORSYTH ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 86 FORSYTH ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 86 FORSYTH ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-18 No data 86 FORSYTH ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878048306 2021-01-31 0202 PPS 86 Forsyth St, New York, NY, 10002-5101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46572
Loan Approval Amount (current) 46572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5101
Project Congressional District NY-10
Number of Employees 8
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46981.5
Forgiveness Paid Date 2021-12-23
1358647705 2020-05-01 0202 PPP 86 FORSYTH ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46225
Loan Approval Amount (current) 46225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46635.22
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State