Search icon

REJI G, LLC

Company Details

Name: REJI G, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2383878
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH ST, 11TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REJI G, LLC DOS Process Agent 19 WEST 34TH ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 19 WEST 34TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-10 2021-05-06 Address 15 WEST 34TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-20 2013-07-10 Address 15 W 34TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-11 2003-05-20 Address JEFF GINDI, 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-06-01 2001-07-11 Address ATTN: JOSEPH G. MILIZIO, ESQ., 3000 MARCUS AVE. / SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061600 2021-06-03 BIENNIAL STATEMENT 2021-06-01
210506062382 2021-05-06 BIENNIAL STATEMENT 2019-06-01
210506060889 2021-05-06 BIENNIAL STATEMENT 2019-06-01
190822002004 2019-08-22 BIENNIAL STATEMENT 2019-06-01
130710002212 2013-07-10 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177080
Current Approval Amount:
177080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178768.32
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158800
Current Approval Amount:
158800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161023.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State