Search icon

TAJI FASHION INC.

Company Details

Name: TAJI FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2006 (18 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-23 No data 25 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486758300 2021-01-22 0202 PPS 675 Madison Ave Fl 4, New York, NY, 10065-8044
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8044
Project Congressional District NY-12
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14111.62
Forgiveness Paid Date 2021-11-10
8287837108 2020-04-15 0202 PPP 675 Madison Avenue 4th Fl, New York, NY, 10065
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11480.89
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State