Search icon

AJ GREENWICH MANAGEMENT CORP.

Company Details

Name: AJ GREENWICH MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358077
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-18 97TH STREET, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 917-553-1151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJ GREENWICH MANAGEMENT CORP. DOS Process Agent 161-18 97TH STREET, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
JANUSZ NATKANIEC Chief Executive Officer 161-18 97TH STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2052991-DCA Active Business 2017-05-15 2025-02-28

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2023-02-22 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-05 2023-02-22 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2019-02-05 2023-02-22 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-02-05 Address 59-62 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-07-29 2019-02-05 Address 59-62 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003213 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230222001018 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210216060933 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205060851 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006212 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160729006207 2016-07-29 BIENNIAL STATEMENT 2015-02-01
130208000590 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594507 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594508 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3286104 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286105 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2959130 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2959129 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2611574 FINGERPRINT INVOICED 2017-05-13 75 Fingerprint Fee
2611576 LICENSE INVOICED 2017-05-13 100 Home Improvement Contractor License Fee
2611575 TRUSTFUNDHIC INVOICED 2017-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8165498601 2021-03-24 0202 PPS 16118 97th St, Howard Beach, NY, 11414-3811
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100625
Loan Approval Amount (current) 100625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3811
Project Congressional District NY-05
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101433.07
Forgiveness Paid Date 2022-01-18
3201927707 2020-05-01 0202 PPP 16118 97TH ST, HOWARD BEACH, NY, 11414
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100625
Loan Approval Amount (current) 100625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 80
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101526.21
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State