Search icon

BAJAN CORP.

Company Details

Name: BAJAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1994 (31 years ago)
Entity Number: 1790886
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 29 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
BRADFORD MOTT Chief Executive Officer P.O. BOX 239, OYSTER BAY, NY, United States, 11771

Legal Entity Identifier

LEI Number:
549300QW2J81S8SNSV94

Registration Details:

Initial Registration Date:
2016-03-15
Next Renewal Date:
2020-03-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-29 2024-10-29 Address P.O. BOX 239, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029003793 2024-10-29 BIENNIAL STATEMENT 2024-10-29
231016002140 2023-10-16 BIENNIAL STATEMENT 2022-01-01
190515060251 2019-05-15 BIENNIAL STATEMENT 2018-01-01
160121006073 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140728006402 2014-07-28 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521932
Current Approval Amount:
521932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528137.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State