Search icon

A & J RENOVATIONS OF CNY, INC.

Company Details

Name: A & J RENOVATIONS OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2017 (8 years ago)
Entity Number: 5172337
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5826 LADD ROAD EXT., BREWERTON, NY, United States, 13029
Principal Address: 5826 LADD ROAD EXT, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5826 LADD ROAD EXT., BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
APRIL VAN AUKEN Chief Executive Officer 5826 LADD ROAD EXT, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2017-07-19 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-19 2024-08-30 Address 5826 LADD ROAD EXT., BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017248 2024-08-30 BIENNIAL STATEMENT 2024-08-30
170719000254 2017-07-19 CERTIFICATE OF INCORPORATION 2017-07-19

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22062.00
Total Face Value Of Loan:
22062.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
22062
Current Approval Amount:
22062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8137.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State