Search icon

A. J. VEL., LTD.

Headquarter

Company Details

Name: A. J. VEL., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1972 (53 years ago)
Entity Number: 323704
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 8 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A. J. VEL., LTD., MISSISSIPPI 1001163 MISSISSIPPI
Headquarter of A. J. VEL., LTD., RHODE ISLAND 000789802 RHODE ISLAND
Headquarter of A. J. VEL., LTD., CONNECTICUT 1196680 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4KUS4 Active Non-Manufacturer 2006-10-25 2024-03-10 No data No data

Contact Information

POC STEVEN NIEDBALEC
Phone +1 518-785-5537
Fax +1 518-785-0125
Address 8 NORTHWAY LN N, LATHAM, NY, 12110 2205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PAUL VELLANO Chief Executive Officer 8 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
A. J. VEL., LTD. DOS Process Agent 8 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-08-03 2020-10-06 Address 8 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-02-27 2018-08-03 Address 7 HEMLOCK ST, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2006-02-27 2018-08-03 Address 7-9 HEMLOCK ST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-02-27 2018-08-03 Address 7-9 HEMLOCK ST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-05-06 2006-02-27 Address 7 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1994-05-06 2006-02-27 Address 7-9 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-05-06 2006-02-27 Address 211 RIVERSIDE DRIVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1983-12-29 1993-12-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1972-02-15 1983-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-02-15 1994-05-06 Address 7-9 HEMLOCK ST., LATHAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061641 2020-10-06 BIENNIAL STATEMENT 2020-02-01
180803006331 2018-08-03 BIENNIAL STATEMENT 2018-02-01
151118006020 2015-11-18 BIENNIAL STATEMENT 2014-02-01
120406002577 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100322002094 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080226002460 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060227002858 2006-02-27 BIENNIAL STATEMENT 2006-02-01
C336139-2 2003-09-03 ASSUMED NAME CORP INITIAL FILING 2003-09-03
020129002421 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000229002914 2000-02-29 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661117002 2020-04-07 0248 PPP 8 Nortway Lane N, LATHAM, NY, 12110-2201
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237000
Loan Approval Amount (current) 209300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2201
Project Congressional District NY-20
Number of Employees 15
NAICS code 532412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212379.29
Forgiveness Paid Date 2021-10-26
6852998405 2021-02-11 0248 PPS 8 Northway Ln N, Latham, NY, 12110-2201
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179477
Loan Approval Amount (current) 179477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2201
Project Congressional District NY-20
Number of Employees 15
NAICS code 532412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182092.94
Forgiveness Paid Date 2022-08-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1561270 Interstate 2024-11-12 1 2023 5 5 Auth. For Hire
Legal Name A J VEL LTD
DBA Name -
Physical Address 7 HEMLOCK STREET, LATHAM, NY, 12110, US
Mailing Address 7 HEMLOCK STREET, LATHAM, NY, 12110, US
Phone (518) 470-6572
Fax (518) 785-3023
E-mail PAUL@VELLANO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State