Search icon

A & J INSTALLATION, INC.

Company Details

Name: A & J INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1971 (54 years ago)
Entity Number: 308125
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: PO BOX 238, SUFFERN, NY, United States, 10901
Principal Address: 2 SOUTH ST, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CALANDRA Chief Executive Officer 2 SOUTH ST, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
A & J INSTALLATION, INC. DOS Process Agent PO BOX 238, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-08-20 2019-12-05 Address 45 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-08-20 Address 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-06-30 2019-12-05 Address 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-08-31 1999-06-30 Address 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-08-31 1999-06-30 Address 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-08-31 2019-12-05 Address 45 WAYNE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1971-05-20 1993-08-31 Address 99 WASHINGTON AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060864 2019-12-05 BIENNIAL STATEMENT 2019-05-01
180206006286 2018-02-06 BIENNIAL STATEMENT 2017-05-01
130506006676 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002386 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090422003102 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516003002 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050818002610 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030820002086 2003-08-20 BIENNIAL STATEMENT 2003-05-01
C325403-2 2002-12-26 ASSUMED NAME CORP INITIAL FILING 2002-12-26
010905002361 2001-09-05 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2250686 0213100 1986-03-19 RAMAPO CIRCLE CONDOS, SUFFERIN, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-20
Case Closed 1986-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-03-26
Abatement Due Date 1986-03-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613367301 2020-05-01 0202 PPP 2 SOUTH ST, SUFFERN, NY, 10901
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48298
Loan Approval Amount (current) 48298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48906.74
Forgiveness Paid Date 2021-08-11
1996588505 2021-02-19 0202 PPS 2 South St, Suffern, NY, 10901-6204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48295
Loan Approval Amount (current) 48295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6204
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48703.87
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State