Search icon

AJAY INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AJAY INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014303
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 80-03 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRASINH JHALA Chief Executive Officer 80-03 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
NILAM R. JHALA Agent 41-31 71ST STREET #3, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-03 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 80-03 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2004-02-18 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-18 2024-02-28 Address 41-31 71ST STREET #3, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2004-02-18 2024-02-28 Address 41-31 71ST STREET #3, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228001329 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210804003085 2021-08-04 BIENNIAL STATEMENT 2021-08-04
040218000156 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2179640 CL VIO CREDITED 2015-09-30 175 CL - Consumer Law Violation
123555 CL VIO INVOICED 2010-08-02 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10066.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State