Search icon

SAJA HOLDINGS INC.

Company Details

Name: SAJA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486434
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 13 LIGHTHOUSE RD, KINGS POINT, NY, United States, 11024
Address: 355-57 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355-57 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH AMIRIAN Chief Executive Officer 357 W 36TH ST, 601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 357 W 36TH ST, 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2023-12-01 Address 357 W 36TH ST, 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-15 2018-12-17 Address 357 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-16 2021-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-16 2023-12-01 Address 355-57 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041292 2023-12-01 BIENNIAL STATEMENT 2022-03-01
200303060786 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181217006416 2018-12-17 BIENNIAL STATEMENT 2018-03-01
140508006184 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120516003038 2012-05-16 BIENNIAL STATEMENT 2012-03-01
080610003075 2008-06-10 BIENNIAL STATEMENT 2008-03-01
060329002175 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040615002507 2004-06-15 BIENNIAL STATEMENT 2004-03-01
000316000006 2000-03-16 CERTIFICATE OF INCORPORATION 2000-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295847706 2020-05-01 0202 PPP 357 WEST 36 STREET, NEW YORK, NY, 10018
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26157
Loan Approval Amount (current) 26157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 551112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25492.92
Forgiveness Paid Date 2022-04-14
2119898703 2021-03-28 0235 PPS 10 Eagle Point Dr, Great Neck, NY, 11024-1006
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24395
Loan Approval Amount (current) 24395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1006
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24682.39
Forgiveness Paid Date 2022-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State