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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-16
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:
500000.00
Date:
2020-04-15
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:
115715.00
Total Face Value Of Loan:
115715.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-01
Type:
Accident
Address:
560 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115715
Current Approval Amount:
115715
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117020.01
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150163.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State