Search icon

AJT AWARDS CORP.

Company Details

Name: AJT AWARDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675616
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AJT AWARDS CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 472552079 2024-06-06 AJT AWARDS CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5614431778
Plan sponsor’s address 529 N STATE RD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
AJT AWARDS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 472552079 2023-05-19 AJT AWARDS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5614431778
Plan sponsor’s address 529 N STATE RD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
AJT AWARDS CORP. DOS Process Agent 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOHN ISCARO Chief Executive Officer 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2014-12-04 2017-03-16 Address 39 STEPHENSON BLVD., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060179 2020-12-31 BIENNIAL STATEMENT 2020-12-01
170316006162 2017-03-16 BIENNIAL STATEMENT 2016-12-01
141204010209 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656268805 2021-04-16 0202 PPS 529 N State Rd, Briarcliff Manor, NY, 10510-1575
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24002
Loan Approval Amount (current) 24002
Undisbursed Amount 0
Franchise Name Crown Trophy
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1575
Project Congressional District NY-17
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24173.63
Forgiveness Paid Date 2022-01-13
2005797409 2020-05-05 0202 PPP 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21087
Loan Approval Amount (current) 21087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21343.51
Forgiveness Paid Date 2021-07-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State