Search icon

AJ NOVELTIES & DISTRIBUTION CO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AJ NOVELTIES & DISTRIBUTION CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966310
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2096 STARLING AVE, APT 2RR, BRONX, NY, United States, 10462

Contact Details

Phone +1 212-920-6277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2096 STARLING AVE, APT 2RR, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ABDUL J NAZIR Chief Executive Officer 2096 STARLING AVE, APT 2RR, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1267648-DCA Inactive Business 2007-09-12 2011-06-30

History

Start date End date Type Value
2008-01-08 2009-12-10 Address 1410 PARKCHESTER RD, APT 6E, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2008-01-08 2009-12-10 Address 1410 PARKCHESTER RD, APT 6E, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2003-10-17 2009-12-10 Address 1410 PARKCHESTER RD #6E, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002322 2014-01-27 BIENNIAL STATEMENT 2013-10-01
130205002168 2013-02-05 BIENNIAL STATEMENT 2011-10-01
091210002581 2009-12-10 BIENNIAL STATEMENT 2009-10-01
080108002854 2008-01-08 BIENNIAL STATEMENT 2007-10-01
031017000144 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
851269 TRUSTFUNDHIC INVOICED 2009-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
932227 RENEWAL INVOICED 2009-08-05 100 Home Improvement Contractor License Renewal Fee
851270 CNV_MS INVOICED 2009-02-11 25 Miscellaneous Fee
851273 FINGERPRINT INVOICED 2007-09-12 75 Fingerprint Fee
851272 FINGERPRINT INVOICED 2007-09-12 75 Fingerprint Fee
851271 LICENSE INVOICED 2007-09-12 100 Home Improvement Contractor License Fee
851274 TRUSTFUNDHIC INVOICED 2007-09-12 406.5 Home Improvement Contractor Trust Fund Enrollment Fee
85540 SV VIO INVOICED 2007-08-31 1000 SV - Vehicle Seizure

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State