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
080826000702 2008-08-26 CERTIFICATE OF INCORPORATION 2008-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724907706 2020-05-01 0202 PPP 157 E 55TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28270
Loan Approval Amount (current) 28270
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28586.29
Forgiveness Paid Date 2021-06-17
4292868403 2021-02-06 0202 PPS 157 E 55th St, New York, NY, 10022-4029
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) 39578
Loan Approval Amount (current) 39578
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 New York, NEW YORK, NY, 10022-4029
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39864.59
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State