Search icon

AJC PLUMBING & HEATING CORP.

Company Details

Name: AJC PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2002 (23 years ago)
Entity Number: 2809017
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-28 61st Street, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRZEJ CZECHOWSKI Chief Executive Officer 37-28 61ST STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
AJC PLUMBING & HEATING CORP. DOS Process Agent 37-28 61st Street, Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 37-28 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 34-48 75TH ST, JACKSON HEIGHTS, NY, 11372, 1150, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-29 2024-01-16 Address 34-48 75TH ST, JACKSON HEIGHTS, NY, 11372, 1150, USA (Type of address: Chief Executive Officer)
2004-10-29 2014-09-02 Address 34-48 75TH ST, JACKSON HEIGHTS, NY, 11372, 1150, USA (Type of address: Principal Executive Office)
2002-09-06 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-06 2024-01-16 Address 34-48 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000635 2024-01-16 BIENNIAL STATEMENT 2024-01-16
160902006876 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006055 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006062 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100914002268 2010-09-14 BIENNIAL STATEMENT 2010-09-01
090108002910 2009-01-08 BIENNIAL STATEMENT 2008-09-01
060829002091 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041029002719 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020906000716 2002-09-06 CERTIFICATE OF INCORPORATION 2002-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945415 0215000 2007-06-11 977 E 12TH ST, BROOKLYN, NY, 11230
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-13
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-06-13

Related Activity

Type Complaint
Activity Nr 206335200
Safety Yes
309595080 0216000 2006-08-18 4559 BRONX BLVD., BRONX, NY, 10470
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-07
Emphasis L: FALL
Case Closed 2006-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-09-19
Abatement Due Date 2006-09-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-09-19
Abatement Due Date 2006-09-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484178103 2020-07-14 0202 PPP 3728 61ST ST, WOODSIDE, NY, 11377
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77615
Loan Approval Amount (current) 77615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78280.55
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State