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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7704159007 2021-05-26 0235 PPS 1132 Campagnoli Ave, Copiague, NY, 11726-2312
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3107.5
Loan Approval Amount (current) 3107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2312
Project Congressional District NY-02
Number of Employees 2
NAICS code 525990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3152.79
Forgiveness Paid Date 2022-11-17
2770188102 2020-07-13 0235 PPP 1132 CAMPAGNOLI AVENUE, COPIAGUE, NY, 11726-2312
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-2312
Project Congressional District NY-02
Number of Employees 2
NAICS code 525990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3242.87
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State