Search icon

A&J TRUCKING CORP.

Company Details

Name: A&J TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2002 (22 years ago)
Date of dissolution: 30 Jan 2018
Entity Number: 2837324
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Address: 3091 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT HAFT, CPA DOS Process Agent 3091 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
180130000652 2018-01-30 CERTIFICATE OF DISSOLUTION 2018-01-30
021121000253 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889307302 2020-04-30 0235 PPP 121 WYANDANCH AVE, WYANDANCH, NY, 11798-4400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WYANDANCH, SUFFOLK, NY, 11798-4400
Project Congressional District NY-02
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State