Search icon

BAJIBOT MEDIA INC.

Company Details

Name: BAJIBOT MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2006 (18 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3444194
ZIP code: 07302
County: Queens
Place of Formation: New York
Address: 389 WASHINGTON STREET, 32A, JERSEY CITY, NJ, United States, 07302
Principal Address: 51 WOOSTER STREET, 3F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YSWBKMK3ZCT5 2024-04-24 333 HUDSON ST, RM 1004, NEW YORK, NY, 10013, 1028, USA 17A MOHEGAN AVE, PORT WASHINGTON, NY, 11050, USA

Business Information

URL www.bajibot.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-04-27
Initial Registration Date 2018-04-24
Entity Start Date 2006-12-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 512191, 541430, 541511, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT MEI
Address 154 READE STREET 2F, NEW YORK NY, NY, 10013, USA
Government Business
Title PRIMARY POC
Name VINCENT MEI
Address 154 READE STREET 2F, NEW YORK NY, NY, 10013, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VINCENT MEI Chief Executive Officer 389 WASHINGTON STREET, 32A, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
VINCENT MEI DOS Process Agent 389 WASHINGTON STREET, 32A, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2008-12-01 2025-01-22 Address 389 WASHINGTON STREET, 32A, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2008-12-01 2025-01-22 Address 389 WASHINGTON STREET, 32A, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2006-12-01 2008-12-01 Address 4720 CENTER BLVD. #313, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-01 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122000994 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
081201003126 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061201000493 2006-12-01 CERTIFICATE OF INCORPORATION 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7940608300 2021-01-28 0202 PPS 95 Horatio St Apt 610, New York, NY, 10014-1548
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
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, 10014-1548
Project Congressional District NY-10
Number of Employees 6
NAICS code 541810
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 53875.35
Forgiveness Paid Date 2022-03-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State