Search icon

SAJ AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAJ AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907321
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIN S. KAKKANATTU DOS Process Agent 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
JAIN S. KAKKANATTU Chief Executive Officer 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-10 Address 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2016-08-04 2021-05-04 Address 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2016-08-04 2023-05-10 Address 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2009-05-28 2016-08-04 Address 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003049 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210504061144 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060880 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006811 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160804006897 2016-08-04 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700647 CL VIO INVOICED 2017-11-28 175 CL - Consumer Law Violation
185504 OL VIO INVOICED 2012-09-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-20 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20000.00
Total Face Value Of Loan:
20000.00
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:
40600.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21277.04
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20138.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State