Search icon

AJ TAX & ACCOUNTING SVCS. CORP.

Company Details

Name: AJ TAX & ACCOUNTING SVCS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (20 years ago)
Entity Number: 3130763
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-14 170TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 167-09 HILLSIDE AVENUE, FL2, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJ TAX & ACCOUNTING SVCS. CORP. DOS Process Agent 88-14 170TH STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ANJAN K BHATTACHARJEE Chief Executive Officer 167-09 HILLSIDE AVENUE, FL2, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 167-09 HILLSIDE AVENUE, FL2, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 150-28 HILLSIDE AVENUE, FL1, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 88-14 170TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-07-23 2024-11-01 Address 150-28 HILLSIDE AVENUE, FL1, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-11-14 2020-11-02 Address 88-14 170TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-12-13 2015-07-23 Address 150-16 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-12-13 2012-11-14 Address 150-16 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-12-13 2015-07-23 Address 150-16 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2006-11-08 2010-12-13 Address 88-14 170TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2006-11-08 2010-12-13 Address 88-14 170TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039214 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221130002463 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201102062240 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181205006313 2018-12-05 BIENNIAL STATEMENT 2018-11-01
150723006092 2015-07-23 BIENNIAL STATEMENT 2014-11-01
121114006583 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101213002270 2010-12-13 BIENNIAL STATEMENT 2010-11-01
081117002741 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061108002990 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041126000220 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172907310 2020-04-28 0202 PPP 150-28 HILLSIDE AVENUE GROUND FLOOR, JAMAICA, NY, 11432
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15855
Loan Approval Amount (current) 15855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16042.62
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State