Search icon

A.J. PICA ENTERPRISES, LTD.

Company Details

Name: A.J. PICA ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922306
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 2001 DEER PARK AVE, DEER PARK, NY, United States, 11729
Address: 297PINE ACRES BLVD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL PICA Chief Executive Officer 2001 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
A.J. PICA ENTERPRISES, LTD. DOS Process Agent 297PINE ACRES BLVD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2008-06-12 2020-06-02 Address 2001 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-06-22 2020-06-02 Address 299 PINE ACRES BLVD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2004-06-22 2008-06-12 Address 299 PINE ACRES BLVD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-06-11 2004-06-22 Address 4 BEATRICE CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1993-07-07 1998-05-27 Address 91 HUNTER AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-07-07 2004-06-22 Address 4 BEATRICE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1984-06-08 1996-06-11 Address 4 BEATRIC CT., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060910 2020-06-02 BIENNIAL STATEMENT 2020-06-01
200312060531 2020-03-12 BIENNIAL STATEMENT 2018-06-01
120604006168 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100708002868 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080612003288 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525002906 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040622002845 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020717002230 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000606002536 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980527002341 1998-05-27 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850897000 2020-04-09 0235 PPP 2001 DEER PARK AVE, DEER PARK, NY, 11729-2726
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44895.25
Loan Approval Amount (current) 44895.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-2726
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45270.4
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State