Search icon

MIDTOWN TAJ, INC.

Company Details

Name: MIDTOWN TAJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713417
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MIDTOWN TAJ INC, 157 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 157 EAST 55TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANEK IRANI Chief Executive Officer 157 EAST 55TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MIDTOWN TAJ, INC. DOS Process Agent MIDTOWN TAJ INC, 157 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132734 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 157 E 55TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-03-07 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-11 2020-08-03 Address 157 EAST 55TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-26 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-26 2012-10-11 Address 157 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062213 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181004000600 2018-10-04 ANNULMENT OF DISSOLUTION 2018-10-04
DP-2157769 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141017006550 2014-10-17 BIENNIAL STATEMENT 2014-08-01
121011002021 2012-10-11 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
39578.00
Total Face Value Of Loan:
39578.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
572700.00
Date:
2020-05-02
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:
28270.00
Total Face Value Of Loan:
28270.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28270
Current Approval Amount:
28270
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28586.29
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39578
Current Approval Amount:
39578
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39864.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State