Search icon

AJAX OPERATING CORP.

Company Details

Name: AJAX OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062706
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-64 168TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 212-695-3643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPIRO LEFTERATOS DOS Process Agent 33-64 168TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SPIRO LEFTERATOS Chief Executive Officer 33-64 168TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1378886-DCA Inactive Business 2010-12-13 2023-03-31
1175115-DCA Inactive Business 2004-07-27 2009-03-31

History

Start date End date Type Value
2006-06-19 2020-06-30 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2004-06-07 2020-06-30 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060257 2020-06-30 BIENNIAL STATEMENT 2020-06-01
140715006910 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120725003089 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100730002369 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080611003024 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-15 2019-01-29 Advertising/Non-Availability Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319957 LL VIO INVOICED 2021-04-21 250 LL - License Violation
3317906 RENEWAL INVOICED 2021-04-14 540 Garage and/or Parking Lot License Renewal Fee
2975000 RENEWAL INVOICED 2019-02-04 540 Garage and/or Parking Lot License Renewal Fee
2578791 RENEWAL INVOICED 2017-03-22 540 Garage and/or Parking Lot License Renewal Fee
2029653 RENEWAL INVOICED 2015-03-27 540 Garage and/or Parking Lot License Renewal Fee
1066088 RENEWAL INVOICED 2013-02-22 540 Garage and/or Parking Lot License Renewal Fee
174601 LL VIO INVOICED 2012-04-27 150 LL - License Violation
1066089 RENEWAL INVOICED 2011-03-04 540 Garage and/or Parking Lot License Renewal Fee
1028601 LICENSE INVOICED 2010-12-13 135 Garage or Parking Lot License Fee
679410 RENEWAL INVOICED 2007-03-09 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-16 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18131

Date of last update: 29 Mar 2025

Sources: New York Secretary of State