Search icon

A. J. A. LAND ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A. J. A. LAND ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722936
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 75 NOEL STREET, STATEN ISLAND, NY, United States, 10312
Address: 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONCETTINA INGRAVALLO Chief Executive Officer 75 NOEL STREET, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
CONEETTINA INGRAVALLO DOS Process Agent 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-966-9327
Contact Person:
ALBERT INGRAVALLO
User ID:
P0728664
Trade Name:
AJA LAND ENTERPRISES CORP

Unique Entity ID

Unique Entity ID:
KJETBU41JKC4
CAGE Code:
49GY6
UEI Expiration Date:
2025-08-13

Business Information

Doing Business As:
AJA LAND ENTERPRISES CORP
Activation Date:
2024-08-14
Initial Registration Date:
2006-01-15

Commercial and government entity program

CAGE number:
49GY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-14
CAGE Expiration:
2029-08-14
SAM Expiration:
2025-08-13

Contact Information

POC:
ALBERT INGRAVALLO

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 75 NOEL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-02-22 Address 75 NOEL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2018-06-05 2024-02-22 Address 75 NOEL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-02-03 2018-06-05 Address 8815 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-02-03 2018-06-05 Address 8815 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222002786 2024-02-22 BIENNIAL STATEMENT 2024-02-22
180605002028 2018-06-05 BIENNIAL STATEMENT 2018-01-01
120206002459 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202003002 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080109002582 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2337008244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
28360.53
Base And Exercised Options Value:
28360.53
Base And All Options Value:
3403263.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2337008213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
28360.53
Base And Exercised Options Value:
28360.53
Base And All Options Value:
3403263.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2337008274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
28360.53
Base And Exercised Options Value:
28360.53
Base And All Options Value:
3403263.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State