Search icon

AJ SQUARED SECURITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AJ SQUARED SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906469
ZIP code: 11418
County: New York
Place of Formation: New York
Principal Address: 1150 E. ATLANTIC BLVD., SUITE B, POMPANO BEACH, FL, United States, 33060
Address: 110-20 JAMAICA AVENUE, SUITE A2, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT LOWELL Chief Executive Officer PO BOX 77, POMPANO BEACH, FL, United States, 33061

DOS Process Agent

Name Role Address
AJ SQUARED SECURITY, INC. DOS Process Agent 110-20 JAMAICA AVENUE, SUITE A2, RICHMOND HILL, NY, United States, 11418

Links between entities

Type:
Headquarter of
Company Number:
F05000006172
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71563006
State:
ILLINOIS

History

Start date End date Type Value
2022-07-26 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-14 2021-05-10 Address PO BOX 481, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-05-15 2013-05-14 Address 111-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-01-05 2013-05-14 Address 2068 ELLEN DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-01-05 2013-05-14 Address PO BOX 481, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210510060092 2021-05-10 BIENNIAL STATEMENT 2021-05-01
150630006018 2015-06-30 BIENNIAL STATEMENT 2015-05-01
130514006150 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110517003248 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090504002956 2009-05-04 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1367510.00
Total Face Value Of Loan:
1367510.00
Date:
2020-06-09
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:
150000.00
Date:
2020-04-11
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:
1378115.00
Total Face Value Of Loan:
1378115.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1367510
Current Approval Amount:
1367510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1377690.35
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1378115
Current Approval Amount:
1378115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1393771.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State