Search icon

AJS IT SERVICES, LTD.

Company Details

Name: AJS IT SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786235
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 10 AMERICAN AVENUE, CORAM, NY, United States, 11727
Principal Address: 10 AMERICAN AVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 AMERICAN AVENUE, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
ANTHONY J SILVIO Chief Executive Officer 10 AMERICAN AVE, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
130327002132 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110325002498 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090316000170 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971487409 2020-05-05 0235 PPP 10 American Avenue, Coram, NY, 11727
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3385
Loan Approval Amount (current) 3385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3429.79
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State