Search icon

KARJAM CREATIONS INC.

Company Details

Name: KARJAM CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108295
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: JAIKUMAR VACHHANI, 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793
Principal Address: 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIKUMAR VACHHANI Chief Executive Officer 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
KARJAM CREATIONS INC. DOS Process Agent JAIKUMAR VACHHANI, 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 3149 WILMARTH PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2024-07-31 Address 3149 WILMARTH PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2015-06-08 2024-07-31 Address JAIKUMAR VACHHANI, 3149 WILMARTH PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2013-06-18 2015-06-08 Address 243 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-06-18 2015-06-08 Address 243 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-06-21 2015-06-08 Address LACHMI JAGTIANI, 243 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-06-17 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-17 2011-06-21 Address 243 S BROADWAY, HICKSVILLE, NY, 11801, 5001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003451 2024-07-31 BIENNIAL STATEMENT 2024-07-31
150608006325 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130618006001 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110621000650 2011-06-21 CERTIFICATE OF AMENDMENT 2011-06-21
110617000380 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280517300 2020-04-30 0235 PPP 3149 Wilmarth Place, Wantagh, NY, 11743
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16507
Loan Approval Amount (current) 16507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16689.95
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State