Search icon

AJAX HOLDINGS, LLC

Company Details

Name: AJAX HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220664
ZIP code: 06901
County: New York
Place of Formation: New York
Address: DAY PITNEY LLP, 263 TRESSER BLVD, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
KATHY SACHELI DOS Process Agent DAY PITNEY LLP, 263 TRESSER BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-02-16 2024-03-01 Address DAY PITNEY LLP, 263 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2023-06-13 2024-02-16 Address Chiesa Shahinian & Giantomasi PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process)
2022-10-23 2023-06-13 Address 717 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-18 2022-10-23 Address 717 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-03-22 2016-02-18 Address 32 EAST 64TH STREET, APT. 10W, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301046140 2024-03-01 BIENNIAL STATEMENT 2024-03-01
240216001240 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
230613004536 2023-06-13 BIENNIAL STATEMENT 2022-03-01
221023000271 2022-10-21 CERTIFICATE OF AMENDMENT 2022-10-21
200306061555 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180314006030 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160218006083 2016-02-18 BIENNIAL STATEMENT 2014-03-01
120531000451 2012-05-31 CERTIFICATE OF PUBLICATION 2012-05-31
120322000683 2012-03-22 ARTICLES OF ORGANIZATION 2012-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529637207 2020-04-15 0202 PPP 32 E 64th Street Apt 10W, NEW YORK, NY, 10065
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341905
Loan Approval Amount (current) 341905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345792.41
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707478 Franchise 2017-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-12-22
Termination Date 2018-10-11
Date Issue Joined 2018-05-18
Section 1332
Sub Section JD
Status Terminated

Parties

Name FCA US LLC
Role Plaintiff
Name AJAX HOLDINGS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State