Search icon

HEAJJP, INC.

Company Details

Name: HEAJJP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2012 (13 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 4182996
ZIP code: 44114
County: New York
Place of Formation: New York
Address: JULIA HAFSTROM, 1360 E 9TH ST STE 860, CLEVELAND, OH, United States, 44114
Principal Address: 224 E. 21ST ST #4E, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA HAFSTROM Chief Executive Officer 224 E. 21ST ST #4E, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
HEAJJP, INC. DOS Process Agent JULIA HAFSTROM, 1360 E 9TH ST STE 860, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2018-01-02 2022-06-18 Address 224 E. 21ST ST #4E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-02 2022-06-18 Address JULIA HAFSTROM, 1360 E 9TH ST STE 860, CLEVELAND, OH, 44114, USA (Type of address: Service of Process)
2016-03-02 2018-01-02 Address 211 AVE A, 11, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2016-03-02 2018-01-02 Address 211 AVE A, 11, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-03-19 2016-03-02 Address 211 AVE A, 11, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220618000501 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
200102060525 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006302 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160302006117 2016-03-02 BIENNIAL STATEMENT 2016-01-01
140319002002 2014-03-19 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
20592.00
Total Face Value Of Loan:
20592.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20592
Current Approval Amount:
20592
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20661.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State