Search icon

JAJ ENTERPRISES INC.

Company Details

Name: JAJ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2279995
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 9 WOODLAND DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALIGHT.COM 401(K) PLAN 2018 113446531 2019-05-22 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2017 113446531 2018-10-09 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2016 113446531 2017-10-05 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2015 113446531 2016-10-17 JAJ ENTERPRISES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2014 113446531 2015-10-08 JAJ ENTERPRISES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing NORMAN WEISS
ALIGHT.COM DEFINED BENEFIT PLAN 2014 113446531 2015-10-08 JAJ ENTERPRISES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2013 113446531 2014-10-06 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing NORMAN WEISS
ALIGHT.COM DEFINED BENEFIT PLAN 2013 113446531 2014-10-06 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing NORMAN WEISS
ALIGHT.COM DEFINED BENEFIT PLAN 2012 113446531 2013-09-30 JAJ ENTERPRISES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing NORMAN WEISS
ALIGHT.COM 401(K) PLAN 2012 113446531 2013-09-30 JAJ ENTERPRISES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 448120
Sponsor’s telephone number 5163671095
Plan sponsor’s address 300 WOODBURY ROAD - 2ND FLOOR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing NORMAN WEISS

DOS Process Agent

Name Role Address
NORMAN WEISS DOS Process Agent 9 WOODLAND DR, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NORMAN WEISS Chief Executive Officer 9 WOODLAND DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2016-07-07 2018-07-02 Address 300 WOODBURY RD / 2ND FL, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2006-06-19 2016-07-07 Address 45 IRVING DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-06-28 2018-07-02 Address 300 WOODBURY RD / 2ND FL, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2002-06-28 2018-07-02 Address 300 WOODBURY RD / 2ND FL, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-06-28 2006-06-19 Address 300 WOODBURY RD / 2ND FL, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-07-13 2002-06-28 Address 45 IRVING DR., WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2000-07-13 2002-06-28 Address 45 IRVING DR., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-07-17 2002-06-28 Address 45 IRVING DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007404 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006487 2016-07-07 BIENNIAL STATEMENT 2016-07-01
121011006716 2012-10-11 BIENNIAL STATEMENT 2012-07-01
100806003112 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080716003232 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060619003128 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002569 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020628002079 2002-06-28 BIENNIAL STATEMENT 2002-07-01
020424000006 2002-04-24 ANNULMENT OF DISSOLUTION 2002-04-24
DP-1546507 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State