Search icon

AJ'S RIDGEWOOD CHEMIST, INC.

Company Details

Name: AJ'S RIDGEWOOD CHEMIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4451791
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 68-19/21 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LASALA Chief Executive Officer 68-19/21 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-19/21 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
200513060325 2020-05-13 BIENNIAL STATEMENT 2019-08-01
130828000126 2013-08-28 CERTIFICATE OF INCORPORATION 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596797309 2020-05-01 0202 PPP 68-19/21 FRESH POND RD, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 446110
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 70764.13
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State