Search icon

SAJOMA 179 ST INC

Company claim

Is this your business?

Get access!

Company Details

Name: SAJOMA 179 ST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368394
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 435 FT WASHINGTON AVE STE 1C, NEW YORK, NY, United States, 10033
Principal Address: 435 FT WASHINGTON AVE,, SUITE C, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 FT WASHINGTON AVE STE 1C, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JOSE A GORIS Chief Executive Officer 435 FT WASHINGTON AVE,, SUITE C, NEW YORK, NY, United States, 10033

Legal Entity Identifier

LEI Number:
254900BU191TR9W6F549

Registration Details:

Initial Registration Date:
2020-07-20
Next Renewal Date:
2025-07-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-06-02 2015-11-12 Address 175 BERKELEY PLACE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
2008-06-02 2015-11-12 Address 219 AUDUBON AVE, APT 1 B2, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151112002028 2015-11-12 BIENNIAL STATEMENT 2014-05-01
151030000606 2015-10-30 ANNULMENT OF DISSOLUTION 2015-10-30
DP-2004500 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080602003005 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060530000262 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State