Search icon

AJZ TECHNOLOGY CORP.

Company Details

Name: AJZ TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925068
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1132 CAMPAGNOLI AVENUE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JEAN EDOUARD ZEPHIRIN DOS Process Agent 1132 CAMPAGNOLI AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JEAN EDOUARD ZEPHIRIN Chief Executive Officer 1132 CAMPAGNOLI AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2014-03-11 2020-03-10 Address 2804 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2014-03-11 2020-03-10 Address 2804 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2012-04-18 2014-03-11 Address 1132 CAMPANOLI AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2012-04-18 2014-03-11 Address 1132 CAMPAGNOLI AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2010-03-17 2012-04-18 Address 1132 CAMPAGNOLI AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060401 2020-03-10 BIENNIAL STATEMENT 2020-03-01
160302006908 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006487 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418003344 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100317000129 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
3107.50
Total Face Value Of Loan:
3107.50
Date:
2020-07-13
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:
3200.00
Total Face Value Of Loan:
3200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3107.5
Current Approval Amount:
3107.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3152.79
Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3242.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State