Search icon

A & L & J SERVICE CENTER, INC.

Company Details

Name: A & L & J SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2005 (19 years ago)
Entity Number: 3273334
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2100 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 2100 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & L & J SERVICE CENTER, INC. DOS Process Agent 2100 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RAYMOND F. ROBERTSON Chief Executive Officer 2100 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2009-10-26 2016-07-19 Address 2100 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2007-11-19 2009-10-26 Address 2100 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2005-10-26 2016-07-19 Address 2541 PARK PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060367 2019-10-10 BIENNIAL STATEMENT 2019-10-01
160719006193 2016-07-19 BIENNIAL STATEMENT 2015-10-01
131105002153 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111208002342 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091026002442 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071119002588 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051026000314 2005-10-26 CERTIFICATE OF INCORPORATION 2005-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332907701 2020-05-01 0235 PPP 2100 Bellmore Avenue, Bellmore, NY, 11710
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) 75000
Loan Approval Amount (current) 75000
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 Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code -
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 Male Owned
Veteran Veteran
Forgiveness Amount 75950
Forgiveness Paid Date 2021-08-04
9181148606 2021-03-25 0235 PPS 2100 Bellmore Ave, Bellmore, NY, 11710-5604
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22195
Loan Approval Amount (current) 22195
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 Bellmore, NASSAU, NY, 11710-5604
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
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 Male Owned
Veteran Veteran
Forgiveness Amount 22404
Forgiveness Paid Date 2022-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State