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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
44895.25
Total Face Value Of Loan:
44895.25

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44895.25
Current Approval Amount:
44895.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45270.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State