Search icon

AJ BRODIE ENTERPRISES, INC.

Company Details

Name: AJ BRODIE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3252026
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 2954 FITCH RD, RANSOMVILLE, NY, United States, 14131
Address: 14 Lafayette Square, Suite 800, Buffalo, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA BRODFUEHRER Chief Executive Officer 2954 FITCH RD, RANSOMVILLE, NY, United States, 14131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 Lafayette Square, Suite 800, Buffalo, NY, United States, 14203

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 2954 FITCH RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2007-10-26 2023-09-01 Address 2954 FITCH RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2007-10-26 2023-09-01 Address 2954 FITCH RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
2005-09-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-02 2007-10-26 Address 800 RAND BLDG., 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000808 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210906000142 2021-09-06 BIENNIAL STATEMENT 2021-09-06
091207002564 2009-12-07 BIENNIAL STATEMENT 2009-09-01
071026002626 2007-10-26 BIENNIAL STATEMENT 2007-09-01
050902000839 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
34792.00
Total Face Value Of Loan:
34792.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
629200.00
Date:
2020-04-13
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30632.05
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34792
Current Approval Amount:
34792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35035.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 791-4868
Add Date:
2011-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State