Search icon

ACJ CITRUS, INC.

Company Details

Name: ACJ CITRUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204179
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747
Principal Address: 28 NEW MILL RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SINGER & FALK, INC DOS Process Agent 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN PAWLOWSKI Chief Executive Officer 28 NEW MILL RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-08-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-08-14 Address 28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-08-14 Address 28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-08-14 Address 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-12-17 2014-07-25 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-12-17 2014-07-25 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-12-17 2014-07-25 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-01-26 2007-12-17 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-01-26 2007-12-17 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-01-26 2007-12-17 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814003176 2024-08-14 BIENNIAL STATEMENT 2024-08-14
140725002127 2014-07-25 BIENNIAL STATEMENT 2013-12-01
120131002809 2012-01-31 BIENNIAL STATEMENT 2011-12-01
091228002162 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071217002536 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060126002512 2006-01-26 BIENNIAL STATEMENT 2005-12-01
040107002932 2004-01-07 BIENNIAL STATEMENT 2003-12-01
020418002204 2002-04-18 BIENNIAL STATEMENT 2001-12-01
971202000468 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350957205 2020-04-28 0235 PPP 28 New Mill Rd., SMITHTOWN, NY, 11787
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5060
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State