Search icon

AJM BUSINESS SERVICE INC.

Company Details

Name: AJM BUSINESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1982 (43 years ago)
Entity Number: 756056
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2244 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
Principal Address: 45 STAY LANE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN ROSSI Chief Executive Officer 603 W 45TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2244 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87SL6
UEI Expiration Date:
2019-12-07

Business Information

Activation Date:
2018-12-18
Initial Registration Date:
2018-09-28

History

Start date End date Type Value
1985-12-03 1995-03-27 Address 2244 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1982-03-09 1985-12-03 Address 6040 BOULEVARD EAST, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040316002208 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020819002584 2002-08-19 BIENNIAL STATEMENT 2002-03-01
000411002966 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980316002032 1998-03-16 BIENNIAL STATEMENT 1998-03-01
950327002034 1995-03-27 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-04
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
97045340
Mark:
NEW YORK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK

Goods And Services

For:
Hot dog sandwiches
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
30296.67
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
30202.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State