Search icon

Ajay Land Co.

Company Details

Name: Ajay Land Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Nov 1977 (47 years ago)
Identification Number: 000000559
ZIP code: 02909
County: Providence County
Principal Address: 295 HARRIS AVENUE, PROVIDENCE, RI, 02909, USA
Purpose: REAL ESTATE
Historical names: ANJO, INC.

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EMILE F. MARTINEAU, ESQ. Agent 1260 GREENWICH AVENUE, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
MARIA E. JOSEPH TREASURER 295 HARRIS AVENUE PROVIDENCE, RI 02909 USA

PRESIDENT, SECRETARY

Name Role Address
JOANN L. JOSEPH PRESIDENT, SECRETARY 295 HARRIS AVENUE PROVIDENCE, RI 02909 USA

VICE PRESIDENT

Name Role Address
JANE M. JOSEPH-DELVECCHIO VICE PRESIDENT 295 HARRIS AVENUE PROVIDENCE, RI 02909 USA
JAMIE B. JOSEPH VICE PRESIDENT 295 HARRIS AVENUE PROVIDENCE, RI 02909 USA

Events

Type Date Old Value New Value
Name Change 1978-02-21 ANJO, INC. Ajay Land Co.

Filings

Number Name File Date
202449214950 Annual Report 2024-03-24
202332859080 Annual Report 2023-04-12
202213353700 Annual Report 2022-03-23
202187904700 Annual Report 2021-01-27
202037194260 Annual Report 2020-04-04
202033703420 Statement of Change of Registered/Resident Agent 2020-02-04
202033090520 Revocation Notice For Failure to Maintain a Registered Agent 2020-01-27
201930586020 Agent Resigned 2019-12-23
201986026110 Annual Report 2019-02-05
201859700990 Annual Report 2018-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314915067 0112300 2010-10-22 295 HARRIS AVENUE, PROVIDENCE, RI, 02909
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-10-22
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-03-05

Related Activity

Type Complaint
Activity Nr 208005009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-10
Abatement Due Date 2011-01-20
Current Penalty 1890.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2011-01-10
Abatement Due Date 2011-01-20
Initial Penalty 2160.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2011-01-10
Abatement Due Date 2011-01-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452907206 2020-04-15 0165 PPP 295 Harris Avenue, Providence, RI, 02909
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02909-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11080.47
Forgiveness Paid Date 2021-01-19

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State