Search icon

TAJI FASHION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAJI FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2006 (19 years ago)
Entity Number: 3431970
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 675 MADISON AVENUE SUITE 5R, NEW YORK, NY, United States, 10065
Principal Address: 675 MADISON AVENUE, ROOM 5R, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TACETTIN SEKER DOS Process Agent 675 MADISON AVENUE SUITE 5R, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
TACETTIN SEKER Chief Executive Officer 301 EAST 38TH STREET, APT 12B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-08-04 2010-11-10 Address 675 MADISON AVENUE SUITE 5R, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-11-01 2022-01-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2006-11-01 2009-08-04 Address 1500 BROADWAY FL. 21, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101110002077 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090804000074 2009-08-04 CERTIFICATE OF CHANGE 2009-08-04
061101000598 2006-11-01 CERTIFICATE OF INCORPORATION 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3097344 CL VIO CREDITED 2019-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-18
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
Date:
2020-04-15
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,111.62
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $13,998
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$11,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,480.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State