Search icon

AJI 53 SMITHTOWN CORP.

Company Details

Name: AJI 53 SMITHTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2018 (6 years ago)
Entity Number: 5434591
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1 MILLER PLACE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MILLER PLACE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KAI YEN ZHENG Chief Executive Officer 43 BURNHAM AVE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137313 Alcohol sale 2023-01-23 2023-01-23 2025-02-28 1 MILLER PL, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 43 BURNHAM AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2025-02-07 Address 43 BURNHAM AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2025-02-07 Address 1 MILLER PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-10-30 2023-06-27 Address 1 MILLER PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-10-30 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207000017 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230627003850 2023-06-27 BIENNIAL STATEMENT 2022-10-01
181030010155 2018-10-30 CERTIFICATE OF INCORPORATION 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154867704 2020-05-01 0235 PPP 1 MILLER PL, SMITHTOWN, NY, 11787
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213005
Loan Approval Amount (current) 213005
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 New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215382.37
Forgiveness Paid Date 2021-06-16
3220508701 2021-03-31 0235 PPS 1 Miller Pl, Smithtown, NY, 11787-3629
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299589
Loan Approval Amount (current) 299589
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 Smithtown, SUFFOLK, NY, 11787-3629
Project Congressional District NY-01
Number of Employees 34
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302190.6
Forgiveness Paid Date 2022-02-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State