Search icon

AJK SITE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANDREW MILLER
User ID:
P2398619

Unique Entity ID

Unique Entity ID:
D6TVAQ5V2UB1
CAGE Code:
8EMW3
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
1975
Division Number:
1975
Activation Date:
2025-03-06
Initial Registration Date:
2019-08-15

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

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

Procurement Instrument Identifier:
1305M224P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42000.00
Base And Exercised Options Value:
42000.00
Base And All Options Value:
42000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-03-21
Description:
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 Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
6923G522C0013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-10-22
Description:
MB BOAT LAUNCH
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1PA: MAINTENANCE OF RECREATION FACILITIES (NON-BUILDING)

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
134342.88
Total Face Value Of Loan:
134342.88
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-21
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
Date:
2020-04-09
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:
115000.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,942.05
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $115,000
Jobs Reported:
7
Initial Approval Amount:
$134,342.88
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,342.88
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,200.47
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $134,342.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-29
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State