Search icon

PJH, INC.

Company Details

Name: PJH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251886
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 5 WALTERS PLACE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PJH INC DOS Process Agent 5 WALTERS PLACE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
PEJMAN HAKIMIAN Chief Executive Officer 5 WALTERS PLACE, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 100 CUTTERMILL ROAD, APT 2I, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 5 WALTERS PLACE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2009-09-24 2024-12-18 Address 100 CUTTERMILL ROAD, APT 2I, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-09-02 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-09-02 2024-12-18 Address 100 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002264 2024-12-18 BIENNIAL STATEMENT 2024-12-18
110922003295 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090924002246 2009-09-24 BIENNIAL STATEMENT 2009-09-01
050902000608 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8698457106 2020-04-15 0235 PPP 5 Walters Place, Great Neck, NY, 11023
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12159.78
Forgiveness Paid Date 2021-08-27
4184888401 2021-02-06 0235 PPS 5 Walters Pl, Great Neck, NY, 11023-1825
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1825
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7955.3
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State