Search icon

AJK SITE DEVELOPMENT, INC.

Company Details

Name: AJK SITE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444641
ZIP code: 13694
County: St. Lawrence
Place of Formation: New York
Address: po box 561, ajk site dev, WADDINGTON, NY, United States, 13694
Principal Address: 11790 New York 37, ajk site dev, WADDINGTON, NY, United States, 13694

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D6TVAQ5V2UB1 2025-04-04 11790 ST HWY 37, WADDINGTON, NY, 13694, USA PO BOX 561, WADDINGTON, NY, 13694, USA

Business Information

Division Name 1975
Division Number 1975
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2019-08-15
Entity Start Date 2013-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW J MILLER
Role PRESIDENT
Address PO BOX 561, WADDINGTON, NY, 13694, USA
Government Business
Title PRIMARY POC
Name ANDREW J MILLER
Role PRESIDENT
Address PO BOX 561, WADDINGTON, NY, 13694, USA
Past Performance Information not Available

Agent

Name Role Address
ANDREW MILLER Agent 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694

DOS Process Agent

Name Role Address
ANDREW MILLER DOS Process Agent po box 561, ajk site dev, WADDINGTON, NY, United States, 13694

Chief Executive Officer

Name Role Address
ANDREW MILLER Chief Executive Officer 11790 NEW YORK 37, PO BOX 561, WADDINGTON, NY, United States, 13694

History

Start date End date Type Value
2024-02-26 2024-05-22 Address 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694, USA (Type of address: Registered Agent)
2024-02-26 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-02-26 2024-05-22 Address po box 561, ajk site dev, WADDINGTON, NY, 13694, USA (Type of address: Service of Process)
2024-02-26 2024-05-22 Address 11790 NEW YORK 37, PO BOX 561, WADDINGTON, NY, 13694, USA (Type of address: Chief Executive Officer)
2021-12-28 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2013-08-13 2024-02-26 Address 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694, USA (Type of address: Registered Agent)
2013-08-13 2021-12-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2013-08-13 2024-02-26 Address 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000809 2024-05-21 CERTIFICATE OF AMENDMENT 2024-05-21
240226004465 2024-02-26 BIENNIAL STATEMENT 2024-02-26
130813000293 2013-08-13 CERTIFICATE OF INCORPORATION 2013-08-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 1305M224P0038 2024-03-21 2024-06-30 2024-06-30
Unique Award Key CONT_AWD_1305M224P0038_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 42000.00
Current Award Amount 42000.00
Potential Award Amount 42000.00

Description

Title NEED A CONCRETE PAD POURED TO SUPPORT WATER LEVEL STAND, GAUGE HOUSE AND MONITORING EQUIPMENT.
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient AJK SITE DEVELOPMENT INC
UEI D6TVAQ5V2UB1
Recipient Address UNITED STATES, 11790 ST HWY 37, WADDINGTON, ST. LAWRENCE, NEW YORK, 13694

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923397000 2020-04-09 0248 PPP 11790 State Highway 37 PO BOX 561, WADDINGTON, NY, 13694-0561
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADDINGTON, SAINT LAWRENCE, NY, 13694-0561
Project Congressional District NY-21
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115942.05
Forgiveness Paid Date 2021-02-04
1577778705 2021-03-27 0248 PPS 11790 State Highway 37, Waddington, NY, 13694
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134342.88
Loan Approval Amount (current) 134342.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waddington, SAINT LAWRENCE, NY, 13694
Project Congressional District NY-21
Number of Employees 7
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135200.47
Forgiveness Paid Date 2021-11-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2398619 AJK SITE DEVELOPMENT INC - D6TVAQ5V2UB1 11790 ST HWY 37, WADDINGTON, NY, 13694-
Capabilities Statement Link -
Phone Number 315-244-2498
Fax Number -
E-mail Address ajksitedevelopment@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person ANDREW MILLER
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 8EMW3
Year Established 2013
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative all aspects of civil work
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Excavation and site development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name ANDREW J MILLER
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $1,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State