Search icon

HAJAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAJAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835781
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 245 76TH ST, BROOKLYN, NY, United States, 11209
Address: 1905 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ZAHA AHMAD Chief Executive Officer 1901 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Date Last renew date End date Address Description
611526 Retail grocery store No data No data No data 1905 NOSTRAND AVE, BROOKLYN, NY, 11226 No data
0081-21-109587 Alcohol sale 2021-08-17 2021-08-17 2024-10-31 1901 NOSTRAND AVENUE, BROOKLYN, New York, 11226 Grocery Store

History

Start date End date Type Value
2023-12-06 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-01 2000-12-28 Address 245 76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-08-01 2000-12-28 Address 245 76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-07-12 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081104003247 2008-11-04 BIENNIAL STATEMENT 2008-07-01
001228002361 2000-12-28 BIENNIAL STATEMENT 2000-07-01
980709002512 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960801002857 1996-08-01 BIENNIAL STATEMENT 1996-07-01
940712000358 1994-07-12 CERTIFICATE OF INCORPORATION 1994-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179566 OL VIO INVOICED 2020-05-12 360 OL - Other Violation
3179505 CL VIO INVOICED 2020-05-12 260 CL - Consumer Law Violation
3002110 SCALE-01 INVOICED 2019-03-14 140 SCALE TO 33 LBS
3002494 CL VIO CREDITED 2019-03-14 175 CL - Consumer Law Violation
3002495 OL VIO CREDITED 2019-03-14 425 OL - Other Violation
2894050 OL VIO INVOICED 2018-10-01 360 OL - Other Violation
2806181 OL VIO CREDITED 2018-07-05 500 OL - Other Violation
2786217 OL VIO CREDITED 2018-05-03 250 OL - Other Violation
2785660 OL VIO CREDITED 2018-05-02 900 OL - Other Violation
2783681 SCALE-01 INVOICED 2018-05-01 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-16 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-08-16 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-08-16 Default Decision CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 No data No data No data
2024-08-16 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2024-08-16 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2019-03-04 Hearing Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-03-04 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-04-20 Hearing Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2017-07-06 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data 1 No data
2017-07-06 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
124139.25
Total Face Value Of Loan:
107666.30

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$124,139.25
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,666.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,018.11
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $107,666.3

Court Cases

Court Case Summary

Filing Date:
2015-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HAJAR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HAJAR INC.
Party Role:
Plaintiff
Party Name:
PROFESSIONAL RECOVER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State