Search icon

AAGJ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAGJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511443
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 215 COURT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JERRO Chief Executive Officer 215 COURT ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 COURT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105452 Alcohol sale 2022-10-18 2022-10-18 2024-10-31 215 COURT STREET, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2002-05-13 2006-05-12 Address 215 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-05-12 Address 215 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2000-05-18 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-18 2006-05-12 Address 215 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100617003084 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080527002601 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060512002713 2006-05-12 BIENNIAL STATEMENT 2006-05-01
020513002304 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000518000173 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103103.00
Total Face Value Of Loan:
103103.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103103
Current Approval Amount:
103103
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103925.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75667.62

Court Cases

Court Case Summary

Filing Date:
2024-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
STROUDE
Party Role:
Plaintiff
Party Name:
AAGJ, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
AAGJ, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JUAREZ,
Party Role:
Plaintiff
Party Name:
AAGJ, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State