Search icon

AJO HOME & LUMBER DEPOT, LLC

Company Details

Name: AJO HOME & LUMBER DEPOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037856
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1700 BROADWAY, 42ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O MAURICE HENRY BLUM DOS Process Agent 1700 BROADWAY, 42ND FLOOR, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
040408000213 2004-04-08 ARTICLES OF ORGANIZATION 2004-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-27 No data 610 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-07 No data 610 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 610 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 610 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3321541 CL VIO INVOICED 2021-04-28 8750 CL - Consumer Law Violation
3193449 CL VIO INVOICED 2020-07-31 8750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-27 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 31 No data 25 6
2020-05-07 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210577000 2020-04-09 0202 PPP 610 COLUMBUS AVE, NEW YORK, NY, 10024-1403
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181300
Loan Approval Amount (current) 168100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-1403
Project Congressional District NY-12
Number of Employees 21
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169150.05
Forgiveness Paid Date 2020-12-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State