Search icon

AJO GROUP INC

Company Details

Name: AJO GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5044152
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-04 B WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-899-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-04 B WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JOSEPH LASALA Chief Executive Officer 62-04 B WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2091397-DCA Active Business 2019-10-15 2025-03-15

History

Start date End date Type Value
2016-11-28 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-28 2024-02-26 Address 62-04 B WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226003733 2024-02-26 BIENNIAL STATEMENT 2024-02-26
161128010544 2016-11-28 CERTIFICATE OF INCORPORATION 2016-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-01 No data 6204B Woodhaven Blvd, Queens, Rego Park, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 6204B WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603695 RENEWAL INVOICED 2023-02-25 200 Dealer in Products for the Disabled License Renewal
3310603 RENEWAL INVOICED 2021-03-20 200 Dealer in Products for the Disabled License Renewal
3102604 LICENSE INVOICED 2019-10-12 150 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459727404 2020-05-05 0202 PPP 62-04B WOODHAVEN BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-07-22
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 11
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 70729.83
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State