Search icon

AJM EXPEDITING LLC

Company Details

Name: AJM EXPEDITING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076212
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 713 MAIN ST., PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 713 MAIN ST., PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2017-01-30 2017-04-19 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060760 2021-03-10 BIENNIAL STATEMENT 2021-01-01
170419000139 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
170418000689 2017-04-18 CERTIFICATE OF PUBLICATION 2017-04-18
170130010130 2017-01-30 ARTICLES OF ORGANIZATION 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262767309 2020-04-28 0235 PPP 713 Main Street, PORT JEFFERSON, NY, 11777-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32827.71
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State