Search icon

AGJ FOUR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J. WALIA, 1 EAST END COURT, SAINT JAMES, NY, United States, 11580

Chief Executive Officer

Name Role Address
JASPREET WALIA Chief Executive Officer 1 EAST END COURT, SAINT JAMES, NY, United States, 11580

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140495 0214700 2010-03-01 560 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-06-10
Emphasis L: FALL, S: FALL FROM HEIGHT, S: YOUTH
Case Closed 2010-09-21

Related Activity

Type Accident
Activity Nr 100152024
Type Referral
Activity Nr 200158467
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115715
Loan Approval Amount (current) 115715
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 117020.01
Forgiveness Paid Date 2021-06-03
3739988407 2021-02-05 0235 PPS 1275 Veterans Hwy, Hauppauge, NY, 11788-3024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
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 Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3024
Project Congressional District NY-02
Number of Employees 19
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150163.03
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State