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 2025-02-07 Address 161-18 97TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
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 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
100625.00
Total Face Value Of Loan:
100625.00
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:
100625.00
Total Face Value Of Loan:
100625.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100625
Current Approval Amount:
100625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101433.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100625
Current Approval Amount:
100625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101526.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State