Search icon

VJAJ ENTERPRISES, INC.

Company Details

Name: VJAJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213878
ZIP code: 10803
County: Bronx
Place of Formation: New York
Principal Address: C/O NY HAIR, 153 FIFTH AVENUE, PELHAM, NY, United States, 10803
Address: 153 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VJAJ ENTERPRISES, INC. DOS Process Agent 153 FIFTH AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
VICTORIA ROLDAN Chief Executive Officer 153 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2014-07-18 2018-01-05 Address 3459 E. TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2014-07-18 2018-01-05 Address C/O NY HAIR, 3459 E. TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2014-07-18 2018-01-05 Address 3459 E. TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1998-01-02 2014-07-18 Address 185 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060652 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180105006029 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160120006219 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140718002407 2014-07-18 BIENNIAL STATEMENT 2014-01-01
980102000725 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-11 No data 3459 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 3459 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571687705 2020-05-01 0202 PPP 153 5TH AVE N, PELHAM, NY, 10803
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8772
Loan Approval Amount (current) 8772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8811.16
Forgiveness Paid Date 2021-03-31
7466508503 2021-03-06 0202 PPS 153 Fifth Ave, Pelham, NY, 10803-1546
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8772
Loan Approval Amount (current) 8772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1546
Project Congressional District NY-16
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8826.92
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State