Search icon

TAJ ASSOCIATES USA INC

Company claim

Is this your business?

Get access!

Company Details

Name: TAJ ASSOCIATES USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (18 years ago)
Entity Number: 3599943
ZIP code: 10305
County: Richmond
Place of Formation: New York
Activity Description: Taj Associates is a site improvement contractor company that installs fences, gates, sidewalks, concrete and playground equipment.
Address: 335 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305
Principal Address: 335 CLILFTON AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-415-4555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR IQBAL Chief Executive Officer 335 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 77 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 335 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2009-12-10 2025-04-17 Address 335 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-12-03 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-03 2025-04-17 Address 335 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417003699 2025-04-17 BIENNIAL STATEMENT 2025-04-17
131226002084 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120209002379 2012-02-09 BIENNIAL STATEMENT 2011-12-01
091210002191 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080110000888 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
66037.00
Total Face Value Of Loan:
66037.00
Date:
2020-05-28
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:
20522.00
Total Face Value Of Loan:
20522.00
Date:
2010-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-02
Type:
Planned
Address:
34 TEN EYCK ST, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-02
Type:
Planned
Address:
34 TEN EYCK STREET, BROOKLYN, NY, 11206
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66037
Current Approval Amount:
66037
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66378.95
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20522
Current Approval Amount:
20522
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20740.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State