Search icon

AJUMANI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AJUMANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166135
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG SOON CHUNG KOOK Chief Executive Officer 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
AJUMANI, INC. DOS Process Agent 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Address
752691 Retail grocery store 119 BAY RIDGE AVENUE, BROOKLYN, NY, 11220

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 119 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-01-08 Address 1220 BROADWAY #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-04-25 2019-11-05 Address 24 SOUTH BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2017-11-14 2024-01-08 Address 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108001760 2024-01-08 BIENNIAL STATEMENT 2024-01-08
211108001021 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191105060358 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190425000026 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
171114006354 2017-11-14 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
1411.00
Total Face Value Of Loan:
1411.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,411
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,433.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,411

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State