Search icon

A.J. FACTS INC.

Company Details

Name: A.J. FACTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 772990
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 110 WEST 34TH STREET, 7th FL, NEW YORK, NY, United States, 10001
Address: 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A J FACTS INC 401K PROFIT SHARING PLAN 2023 133127588 2024-02-06 A J FACTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2022 133127588 2023-09-12 A J FACTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2021 133127588 2022-08-31 A J FACTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2020 133127588 2021-04-22 A J FACTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2019 133127588 2020-10-06 A J FACTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2018 133127588 2019-09-11 A J FACTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing JACK MIZRAHI
A J FACTS INC 401K PROFIT SHARING PLAN 2017 133127588 2018-10-10 A J FACTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 2129674430
Plan sponsor’s address 110 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JACK MIZRAHI

DOS Process Agent

Name Role Address
JACK MIZRAHI ESQ DOS Process Agent 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACK MIZRAHI Chief Executive Officer 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Address 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Address 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-07-06 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-28 2023-05-02 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-05-28 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039450 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230502004798 2023-05-02 BIENNIAL STATEMENT 2022-05-01
210720002166 2021-07-20 BIENNIAL STATEMENT 2021-07-20
B453926-3 1987-02-04 CERTIFICATE OF MERGER 1987-02-04
A872767-4 1982-05-28 CERTIFICATE OF INCORPORATION 1982-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4797417200 2020-04-27 0202 PPP 110 West 34th, NEW YORK, NY, 10001-3115
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209755
Loan Approval Amount (current) 209755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3115
Project Congressional District NY-12
Number of Employees 16
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211462.17
Forgiveness Paid Date 2021-02-19
3669998305 2021-01-22 0202 PPS 110 W 34th St Fl 7, New York, NY, 10001-2129
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200547.5
Loan Approval Amount (current) 200547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2129
Project Congressional District NY-12
Number of Employees 10
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202608.68
Forgiveness Paid Date 2022-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State