Search icon

SHAHJI COMMUNICATIONS INC.

Company Details

Name: SHAHJI COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146063
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 106 NEW MAIN ST, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-258-0152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 NEW MAIN ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
SYED SHAH Chief Executive Officer 106 NEW MAIN ST, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
2098688-DCA Active Business 2021-05-12 2025-07-31
2098289-DCA Active Business 2021-04-07 2025-07-31
2098041-DCA Active Business 2021-03-12 2024-12-31
2092040-DCA Active Business 2019-11-07 2024-12-31
2090864-DCA Inactive Business 2019-09-25 2020-12-31
2090866-DCA Active Business 2019-09-25 2024-12-31

History

Start date End date Type Value
2023-02-28 2023-02-28 Address 106 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-09-24 2023-02-28 Address 106 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-09-24 2023-02-28 Address 106 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-09-26 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-26 2013-09-24 Address 13 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228001867 2023-02-28 BIENNIAL STATEMENT 2021-09-01
130924002093 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110926000247 2011-09-26 CERTIFICATE OF INCORPORATION 2011-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 No data 7525 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 11912 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-14 No data 3458 BOSTON RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-10 No data 7525 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 11912 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 3458 BOSTON RD, Bronx, BRONX, NY, 10469 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 3011 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 7525 PARSONS BLVD, Queens, FLUSHING, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 3458 BOSTON RD, Bronx, BRONX, NY, 10469 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 3011 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-08-19 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668527 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3668578 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3556983 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3556963 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3557026 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3458747 PROCESSING INVOICED 2022-06-27 50 License Processing Fee
3458746 DCA-SUS CREDITED 2022-06-27 290 Suspense Account
3359920 LICENSE CREDITED 2021-08-12 340 Secondhand Dealer General License Fee
3355363 RENEWAL INVOICED 2021-07-30 340 Secondhand Dealer General License Renewal Fee
3355375 RENEWAL INVOICED 2021-07-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-09-24 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192457702 2020-05-01 0202 PPP 106 new main st, yonkers, NY, 10701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16562
Loan Approval Amount (current) 16562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 7
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16770.27
Forgiveness Paid Date 2021-08-09
7564018502 2021-03-06 0202 PPS 106 New Main St, Yonkers, NY, 10701-3855
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7604
Loan Approval Amount (current) 7604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3855
Project Congressional District NY-16
Number of Employees 7
NAICS code 517911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7671.29
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State