Search icon

ALJ ENTERPRISES INC

Company Details

Name: ALJ ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4530989
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-54 124th st, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 117-54 124TH ST, S OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASLEY JOHNSON Chief Executive Officer 117-54 124TH ST, S OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
The LLC DOS Process Agent 117-54 124th st, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
asley johnson Agent 117-54 124TH ST, SOUTH OZONE PARK, NY, 11420

History

Start date End date Type Value
2021-06-21 2021-06-21 Address 117-54 124th st, SOUTH OZONE PARK, 11420, USA (Type of address: Service of Process)
2021-06-21 2021-06-21 Address 117-54 124TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2021-06-21 2021-06-21 Address 117-54 124TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2021-01-12 2021-06-21 Address 6800 JERICHO TURNPIKE, STE 120W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-07-07 2021-06-21 Address 117-54 124TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-07-07 2021-01-12 Address 21 ELTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-02-19 2020-07-07 Address 35 LINDEN CT, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
2014-02-19 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210621000551 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210112000132 2021-01-12 CERTIFICATE OF CHANGE 2021-01-12
200707061855 2020-07-07 BIENNIAL STATEMENT 2020-02-01
140219010011 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144818505 2021-03-03 0235 PPP 6800 Jericho Tpke, Syosset, NY, 11791-4436
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125397.5
Loan Approval Amount (current) 112048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4436
Project Congressional District NY-03
Number of Employees 7
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112440.17
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State