Search icon

THE BAJAN GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001660737
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0617434
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
161380026
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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 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 2022-10-31 Address 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-16
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:
96500.00
Total Face Value Of Loan:
96500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100934.25
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96500
Current Approval Amount:
96500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97697.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State