Search icon

TAJ COMMUNICATION MINEOLA INC.

Company Details

Name: TAJ COMMUNICATION MINEOLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580104
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 136 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAWANJEET MASSON DOS Process Agent 136 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PAWANSEET MASSON Chief Executive Officer 136 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-03-27 2015-10-26 Address 136 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2012-03-27 2015-10-26 Address 136 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2011-04-14 2015-10-26 Address 136 EAST JERICHO TPK, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-04-07 2012-03-27 Address 136 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-12-01 2012-03-27 Address 1408 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2009-12-01 2011-04-07 Address 136 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-10-15 2011-04-14 Address 30-47 74TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151026002017 2015-10-26 BIENNIAL STATEMENT 2015-10-01
120327002224 2012-03-27 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
110414000773 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
110407003057 2011-04-07 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091201002011 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071015000866 2007-10-15 CERTIFICATE OF INCORPORATION 2007-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733868008 2020-06-24 0235 PPP 136 E. Jericho Turnpike, MINEOLA, NY, 11501-3143
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9935
Loan Approval Amount (current) 9935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-3143
Project Congressional District NY-03
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10042.37
Forgiveness Paid Date 2021-07-28
3131008604 2021-03-16 0235 PPS 136 E Jericho Tpke, Mineola, NY, 11501-3143
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9935
Loan Approval Amount (current) 9935
Undisbursed Amount 0
Franchise Name Venture X
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3143
Project Congressional District NY-03
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9985.57
Forgiveness Paid Date 2021-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State