Search icon

THE BAJAN GROUP, INC.

Headquarter

Company Details

Name: THE BAJAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1990 (35 years ago)
Date of dissolution: 08 May 2023
Entity Number: 1465509
ZIP code: 12206
County: Schenectady
Place of Formation: New York
Address: 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206
Principal Address: 1365 Clifton Park Road, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE BAJAN GROUP, INC., RHODE ISLAND 001660737 RHODE ISLAND
Headquarter of THE BAJAN GROUP, INC., CONNECTICUT 0617434 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BAJAN GROUP, INC. 401(K) PLAN 2022 161380026 2023-07-11 THE BAJAN GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 2345 MAXON RD EXT. SUITE 7, SCHENECTADY, NY, 12308

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing KAREN LOMBARDO
THE BAJAN GROUP, INC. 401(K) PLAN 2022 161380026 2023-09-19 THE BAJAN GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 2345 MAXON RD EXT. SUITE 7, SCHENECTADY, NY, 12308

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing KAREN LOMBARDO
THE BAJAN GROUP, INC. 401K PLAN 2021 161380026 2022-07-22 THE BAJAN GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing KAREN LOMBARDO
THE BAJAN GROUP, INC. 401K PLAN 2020 161380026 2021-10-01 THE BAJAN GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing KAREN LOMBARDO
THE BAJAN GROUP, INC. 401K PLAN 2019 161380026 2020-08-14 THE BAJAN GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing ANTHONY J. LOMBARDO, JR.
THE BAJAN GROUP, INC. 401K PLAN 2018 161380026 2019-07-22 THE BAJAN GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ANTHONY J. LOMBARDO, JR.
THE BAJAN GROUP, INC. 401K PLAN 2017 161380026 2018-06-22 THE BAJAN GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing ANTHONY J. LOMBARDO, JR.
THE BAJAN GROUP, INC. 401K PLAN 2016 161380026 2017-07-20 THE BAJAN GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ANTHONY J. LOMBARDO, JR.
THE BAJAN GROUP, INC. 401K PLAN 2015 161380026 2016-06-28 THE BAJAN GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ANTHONY J. LOMBARDO, JR.
THE BAJAN GROUP, INC. 401K PLAN 2014 161380026 2015-08-12 THE BAJAN GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424100
Sponsor’s telephone number 5184642884
Plan sponsor’s address 950 NEW LOUDON ROAD, SUITE 280, LATHAM, NY, 121102111

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing ANTHONY J. LOMBARDO, JR.

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ANTHONY J LOMBARDO JR Chief Executive Officer 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-05-08 Address 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-05-08 Address 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2022-10-31 2022-10-31 Address 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-05-08 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-10-31 2022-10-31 Address 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2022-05-26 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-10-31 Address 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508003628 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
221031000328 2022-10-31 RESTATED CERTIFICATE 2022-10-31
220801000407 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211213003320 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
200803062814 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200218000111 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
180801006834 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007169 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006324 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120815006085 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850248305 2021-01-31 0248 PPS 2345 Maxon Rd Ext, Schenectady, NY, 12308-1105
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12308-1105
Project Congressional District NY-20
Number of Employees 6
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100934.25
Forgiveness Paid Date 2022-01-13
2937477200 2020-04-16 0248 PPP 2345 MAXON RD EXT, SCHENECTADY, NY, 12308-1105
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1105
Project Congressional District NY-20
Number of Employees 6
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97697.66
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State