Search icon

A & J SERVICE COMPANY

Company Details

Name: A & J SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873858
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 150 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10038
Principal Address: 215 PARK AVE SOUTH, SUITE 1903, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PETER WUNSCH Chief Executive Officer 215 PARK AVENUE SOUTH, STE 1903, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PETER WUNSCH DOS Process Agent 150 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
113198066
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-07 2021-02-04 Address 215 PARK AVE SOUTH, SUITE 1903, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-06-06 2019-02-07 Address 902 BROADWAY, SUITE 1603, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-03-21 2019-02-07 Address 902 BROADWAY, STE 1603, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-03-29 2017-06-06 Address 902 BROADWAY, STE 1603, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-05-24 2019-02-07 Address 902 BROADWAY, STE 1603, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210204060335 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190207060165 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170606006695 2017-06-06 BIENNIAL STATEMENT 2017-02-01
150212006283 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130321006039 2013-03-21 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
154831.00
Total Face Value Of Loan:
154831.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154831
Current Approval Amount:
154831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155984.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State