Search icon

CEEJAY ENTERPRISES INC.

Company Details

Name: CEEJAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716604
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 609 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIMANSHU C. SHAH Chief Executive Officer 609 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-01-07 2018-07-17 Address 609 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 4511, USA (Type of address: Chief Executive Officer)
2006-02-07 2008-01-07 Address 609 OLD COUNTRY RD, WESTBURY, NY, 11590, 4511, USA (Type of address: Chief Executive Officer)
2006-02-07 2008-01-07 Address 609 OLD COUNTRY RD, WESTBURY, NY, 11590, 4511, USA (Type of address: Principal Executive Office)
2006-02-07 2008-01-07 Address 609 OLD COUNTRY RD, WESTBURY, NY, 11590, 4511, USA (Type of address: Service of Process)
2002-01-09 2006-02-07 Address SANJAY SHAH, 16 TENNYSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717006181 2018-07-17 BIENNIAL STATEMENT 2018-01-01
140207006646 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120224002327 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100208002244 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080107002657 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060207003126 2006-02-07 BIENNIAL STATEMENT 2006-01-01
020109000119 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784788508 2021-02-26 0235 PPS 609 Old Country Rd, Westbury, NY, 11590-4511
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10694
Loan Approval Amount (current) 10694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4511
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10788.63
Forgiveness Paid Date 2022-01-19
5567887309 2020-04-30 0235 PPP 609 OLD COUNTRY ROAD, WESTBURY, NY, 11590-5325
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5325
Project Congressional District NY-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10532.25
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State