Search icon

P.H.A.J. INC.

Company Details

Name: P.H.A.J. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (38 years ago)
Entity Number: 1119605
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSSEX W & S DOS Process Agent 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JORDAN GARFINKEL Chief Executive Officer 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124466 Alcohol sale 2023-08-23 2023-08-23 2026-08-31 768 2ND AVENUE, NEW YORK, New York, 10017 Liquor Store

History

Start date End date Type Value
2006-10-02 2014-10-28 Address 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-10-02 Address 300 E 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-09-24 2006-10-02 Address 300 E 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-10-02 Address 300 E 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-10-09 2002-09-24 Address 300 E 41ST ST, NEW YORK, NY, 10017, 5903, USA (Type of address: Principal Executive Office)
1996-10-09 2002-09-24 Address 300 E 41ST ST, NEW YORK, NY, 10017, 5903, USA (Type of address: Chief Executive Officer)
1995-05-12 1996-10-09 Address 300 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-12 1996-10-09 Address 300 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-12 2002-09-24 Address 300 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-10-16 2011-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161003008215 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141028006096 2014-10-28 BIENNIAL STATEMENT 2014-10-01
130108007176 2013-01-08 BIENNIAL STATEMENT 2012-10-01
110926000174 2011-09-26 CERTIFICATE OF AMENDMENT 2011-09-26
101101002658 2010-11-01 BIENNIAL STATEMENT 2010-10-01
061002003304 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041108002132 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002586 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002469 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961009002683 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320367107 2020-04-14 0202 PPP 300 East 42nd Street, New York, NY, 10017
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97112.61
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State