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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QW2J81S8SNSV94 1790886 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O FARRELL FRITZ PC, ATTN: CHRISTOPHER P DALEY ESQ, 1320 RXR PLAZA, UNIONDALE, US-NY, US, 11556
Headquarters 29 West Main Street, Oyster Bay, US-NY, US, 11771

Registration details

Registration Date 2016-03-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1790886

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

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)
2024-03-19 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
2023-10-16 2024-10-29 Address 229 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2023-10-16 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address P.O. BOX 239, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-10-29 Address P.O. BOX 239, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-18 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
120228002712 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100408003298 2010-04-08 BIENNIAL STATEMENT 2010-01-01
080507002951 2008-05-07 BIENNIAL STATEMENT 2008-01-01
070430002541 2007-04-30 BIENNIAL STATEMENT 2006-01-01
040113003202 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836817204 2020-04-28 0235 PPP 29 W MAIN ST, OYSTER BAY, NY, 11771
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521932
Loan Approval Amount (current) 521932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 55
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528137.99
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State