Search icon

KA JA HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KA JA HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2000 (25 years ago)
Entity Number: 2541583
ZIP code: 10461
County: Saratoga
Place of Formation: New York
Address: 3030 Middletown Road, Apt 5H, Bronx, NY, United States, 10461

Agent

Name Role Address
SEAN C WILLIAMS Agent 12 LAFAYETTE ST, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
KA JA HOLDINGS, LLC DOS Process Agent 3030 Middletown Road, Apt 5H, Bronx, NY, United States, 10461

History

Start date End date Type Value
2002-01-18 2024-05-14 Address 12 LAFAYETTE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2002-01-18 2024-05-14 Address 368 BROADWAY SUITE 11, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-12-21 2002-01-18 Address (Type of address: Registered Agent)
2000-08-11 2001-12-21 Address 191 CIRCULAR STREET, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2000-08-11 2002-01-18 Address 191 CIRCULAR STREET, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002317 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220417000080 2022-04-17 BIENNIAL STATEMENT 2020-08-01
020719002076 2002-07-19 BIENNIAL STATEMENT 2002-08-01
020118000578 2002-01-18 CERTIFICATE OF CHANGE 2002-01-18
011221000753 2001-12-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-01-20

USAspending Awards / Financial Assistance

Date:
2020-09-10
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:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State