Search icon

BAJA ADVISORS, LLC

Company Details

Name: BAJA ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236140
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O WALTER EDELSTEIN, ESQ. DOS Process Agent 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-12-23 2024-11-29 Address 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-28 2020-12-23 Address 444 MADISON AVENUE, SUITE 805, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001220 2024-11-29 BIENNIAL STATEMENT 2024-11-29
201223060245 2020-12-23 BIENNIAL STATEMENT 2019-07-01
050728000046 2005-07-28 ARTICLES OF ORGANIZATION 2005-07-28

USAspending Awards / Financial Assistance

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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21056.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State