Search icon

SRIJAAY INC.

Company Details

Name: SRIJAAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803568
ZIP code: 07005
County: New York
Place of Formation: New York
Address: 1A MASAR ROAD, BOONTON, NJ, United States, 07005

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
KRZJA3G6K8Z4 2025-02-08 3573 PALISADES CENTER DR, WEST NYACK, NY, 10994, 6605, USA 1A MASAR RD, C/O HEMANG CHAMPANERIA, BOONTON, NJ, 07005, 8935, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2022-04-25
Entity Start Date 2009-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, C/O HEMANG CHAMPANERIA, BOONTON, NJ, 07005, 8935, USA
Title ALTERNATE POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, BOONTON, NJ, 07005, USA
Government Business
Title PRIMARY POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, C/O HEMANG CHAMPANERIA, BOONTON, NJ, 07005, 8935, USA
Title ALTERNATE POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, BOONTON, NJ, 07005, USA
Past Performance
Title PRIMARY POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, BOONTON, NJ, 07005, USA
Title ALTERNATE POC
Name HEMANG CHAMPANERIA
Role PRESIDENT
Address 1A MASAR RD, BOONTON, NJ, 07005, USA

DOS Process Agent

Name Role Address
HEMANG CHAMPANERIA DOS Process Agent 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
HEMANG CHAMPANERIA Chief Executive Officer 1A MASAR ROAD, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-08-24 Address 1A MASAR ROAD, 57 ROBIN HOOD ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Service of Process)
2021-02-03 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2011-03-14 2021-02-03 Address 57 ROBIN HOOD ROAD, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer)
2011-03-14 2021-02-03 Address HEMANG CHAMPANERIA, 57 ROBIN HOOD ROAD, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
2009-04-28 2011-03-14 Address HEMANG CHAMPANERIA, 1634 OAK TREE ROAD, EDISON, NJ, 08820, 2821, USA (Type of address: Service of Process)
2009-04-28 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824003835 2023-08-24 BIENNIAL STATEMENT 2023-04-01
220713003345 2022-07-13 BIENNIAL STATEMENT 2021-04-01
210203061578 2021-02-03 BIENNIAL STATEMENT 2019-04-01
170418006187 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150409006243 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130405006643 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110314002154 2011-03-14 BIENNIAL STATEMENT 2011-04-01
090428000212 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759288405 2021-02-09 0202 PPS 3573 Palisades Center Dr, West Nyack, NY, 10994-6605
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66895
Loan Approval Amount (current) 66895
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-6605
Project Congressional District NY-17
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67584.39
Forgiveness Paid Date 2022-02-25
4175777710 2020-05-01 0202 PPP 3573 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47782
Loan Approval Amount (current) 47782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48290.35
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State