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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
24395.00
Total Face Value Of Loan:
24395.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92600.00
Total Face Value Of Loan:
92600.00
Date:
2020-05-03
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:
26157.00
Total Face Value Of Loan:
26157.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26157
Current Approval Amount:
26157
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25492.92
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24395
Current Approval Amount:
24395
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24682.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State