Search icon

AJC STUDIOS, INC.

Company Details

Name: AJC STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126908
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-833-7989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VGC9 Obsolete Non-Manufacturer 2010-01-27 2024-03-02 2021-10-27 No data

Contact Information

POC ANTHONY CAFERO
Phone +1 914-833-7989
Fax +1 914-633-4464
Address 26 BURLING LN, NEW ROCHELLE, NY, 10801 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AJC STUDIOS, INC 401(K) P/S PLAN 2023 133951479 2024-06-06 AJC STUDIOS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing ANTHONY CAFERO
AJC STUDIOS, INC 401(K) P/S PLAN 2022 133951479 2023-06-28 AJC STUDIOS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing ANTHONY CAFERO
AJC STUDIOS, INC 401(K) P/S PLAN 2021 133951479 2022-10-23 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2022-10-23
Name of individual signing ANTHONY CAFERO
AJC STUDIOS, INC 401(K) P/S PLAN 2020 133951479 2021-06-09 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ANTHONY CAFERO
AJC STUDIOS, INC 401(K) P/S PLAN 2019 133951479 2020-04-30 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing ADRIANA ROMERO
AJC STUDIOS, INC 401(K) P/S PLAN 2018 133951479 2019-07-09 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 14 N CHATSWORTH AVE APT 1D, LARCHMONT, NY, 10538
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ADRIANA ROMERO
AJC STUDIOS, INC 401(K) P/S PLAN 2017 133951479 2018-05-10 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 136 PALMER AVE STE 300, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 136 PALMER AVE STE 300, MAMARONECK, NY, 10543
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing ADRIANA ROMERO
AJC STUDIOS, INC 401(K) P/S PLAN 2016 133951479 2017-05-04 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 136 PALMER AVE STE 300, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 136 PALMER AVE STE 300, MAMARONECK, NY, 10543
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing ADRIANA ROMERO
AJC STUDIOS, INC 401(K) P/S PLAN 2015 133951479 2016-07-27 AJC STUDIOS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 26 BURLING LN STE 1, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 26 BURLING LN STE 1, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ADRIANA ROMERO
AJC STUDIOS, INC 401(K) P/S PLAN 2014 133951479 2015-07-23 AJC STUDIOS, INC 5
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 9145577346
Plan sponsor’s address 26 BURLING LN STE 1, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133951479
Plan administrator’s name AJC STUDIOS, INC
Plan administrator’s address 26 BURLING LN STE 1, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145577346

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ADRIANA ROMERO

Chief Executive Officer

Name Role Address
ANTHONY JOSEPH CAFERO Chief Executive Officer 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1170833-DCA Inactive Business 2009-08-24 2021-02-28

History

Start date End date Type Value
1999-03-23 2001-03-27 Address 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-03-27 Address 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Principal Executive Office)
1999-03-23 2001-03-27 Address 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Service of Process)
1997-03-26 1999-03-23 Address APT 4W, 204 E 90TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1997-03-26 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110421002336 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090414003071 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070327002654 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050420002022 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002037 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010327002567 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990323002024 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970326000434 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2946577 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2946576 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946566 LICENSE REPL CREDITED 2018-12-17 15 License Replacement Fee
2530898 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2530897 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920938 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920939 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee
923220 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
673290 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
923221 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632578503 2021-03-10 0202 PPS 14 N Chatsworth Ave Apt 1D, Larchmont, NY, 10538-2104
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64292
Loan Approval Amount (current) 64292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2104
Project Congressional District NY-16
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64834.52
Forgiveness Paid Date 2022-01-13
9630997200 2020-04-28 0202 PPP 14 N CHATSWORTH AVE Apt1D, LARCHMONT, NY, 10538-2104
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52915
Loan Approval Amount (current) 52915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-2104
Project Congressional District NY-16
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53465.9
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2278497 Intrastate Non-Hazmat 2014-10-30 1000 2014 1 1 Private(Property)
Legal Name AJC STUDIOS
DBA Name -
Physical Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, US
Mailing Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, US
Phone (914) 633-1151
Fax (914) 633-4464
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State