Name: | AGJ FOUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2002 (23 years ago) |
Entity Number: | 2785217 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | C/O J. WALIA, 1 EAST END COURT, SAINT JAMES, NY, United States, 11580 |
Principal Address: | 1 EAST END COURT, SAINT JAMES, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J. WALIA, 1 EAST END COURT, SAINT JAMES, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JASPREET WALIA | Chief Executive Officer | 1 EAST END COURT, SAINT JAMES, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 37 MEADOWOOD LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 1 EAST END COURT, SAINT JAMES, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-25 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-18 | 2024-12-01 | Address | 37 MEADOWOOD LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2011-01-18 | 2024-12-01 | Address | C/O J. WALIA, 37 MEADOWOOD LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2004-08-13 | 2011-01-18 | Address | 32 BURKE AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2004-08-13 | 2011-01-18 | Address | 32 BURKE AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2002-07-02 | 2011-01-18 | Address | 32 BURKE AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2002-07-02 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034082 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
140811006656 | 2014-08-11 | BIENNIAL STATEMENT | 2014-07-01 |
110118002310 | 2011-01-18 | BIENNIAL STATEMENT | 2010-07-01 |
080715003421 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060703002266 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040813002746 | 2004-08-13 | BIENNIAL STATEMENT | 2004-07-01 |
020702000313 | 2002-07-02 | CERTIFICATE OF INCORPORATION | 2002-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311140495 | 0214700 | 2010-03-01 | 560 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100152024 |
Type | Referral |
Activity Nr | 200158467 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8914297101 | 2020-04-15 | 0235 | PPP | 1275 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3739988407 | 2021-02-05 | 0235 | PPS | 1275 Veterans Hwy, Hauppauge, NY, 11788-3024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State