Search icon

AJI ONE CORP.

Company Details

Name: AJI ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200554
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 51-53 E MAIN ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-53 E MAIN ST, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
FEI DI WANG Chief Executive Officer 95 COACHMAN PLACE WEST, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114688 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 51 53 EAST MAIN ST, BAY SHORE, New York, 11706 Restaurant
0423-22-114633 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 51 53 E MAIN ST, BAY SHORE, NY, 11706 Additional Bar

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 95 COACHMAN PLACE WEST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 51-53 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-03-25 Address 51-53 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2023-08-30 2023-08-30 Address 51-53 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325000007 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230830004436 2023-08-30 BIENNIAL STATEMENT 2022-02-01
140410002257 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120209000467 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
274319.00
Total Face Value Of Loan:
274319.00
Date:
2020-05-02
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:
195215.00
Total Face Value Of Loan:
195215.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195215
Current Approval Amount:
195215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197425.7
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274319
Current Approval Amount:
274319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276940.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State