Search icon

INTERIORS BY AJ LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERIORS BY AJ LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361843
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 7138 66TH PLACE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-603-5430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7138 66TH PLACE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ANDRZEJ JAZOG Chief Executive Officer 7138 66TH PLACE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1239643-DCA Active Business 2006-09-21 2025-02-28

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 7138 66TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 7220 66TH ST, GLENDALE, NY, 11385, 6932, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250626001732 2025-06-26 BIENNIAL STATEMENT 2025-06-26
080710002227 2008-07-10 BIENNIAL STATEMENT 2008-05-01
060512000957 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542456 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542457 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3266915 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266914 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968262 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968263 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2528067 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528066 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865755 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865756 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
106300.00
Total Face Value Of Loan:
106300.00
Date:
2020-04-14
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:
113800.00
Total Face Value Of Loan:
113800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$113,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,124.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $113,800
Jobs Reported:
11
Initial Approval Amount:
$106,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,988
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $106,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State