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)
2014-03-19 2016-03-02 Address 211 AVE A, 11, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-03-19 2016-03-02 Address JULIA HATSTROM, 1360 E 9TH ST STE 860, CLAVELAND, CT, 44114, USA (Type of address: Service of Process)
2012-01-03 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2014-03-19 Address 211 AVENUE A, SUITE 11, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

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
120103000403 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699797402 2020-05-06 0202 PPP 224 E 21st Apt 4E, New York, NY, 10010
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20592
Loan Approval Amount (current) 20592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20661.75
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State