Search icon

AJES CONTRACTING CORP.

Company Details

Name: AJES CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542392
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJES CONTRACTING CORP. DOS Process Agent 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

Chief Executive Officer

Name Role Address
MEGAN SHELTER Chief Executive Officer 25301 STEWART DRIVE, CARTHAGE, NY, United States, 13619

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 25301 STEWART DRIVE, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 32197 COUNTY ROUTE 20, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-29 2023-12-27 Address 32197 COUNTY ROUTE 20, PHILADELPHIA, NY, 13673, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003460 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211208000963 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190429010153 2019-04-29 CERTIFICATE OF INCORPORATION 2019-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
270100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20439.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State