Search icon

PJA COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PJA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239357
ZIP code: 11201
County: Richmond
Place of Formation: New York
Address: 77 Sands St, Floor 6, Brooklyn, NY, United States, 11201
Principal Address: 7601 River Rd, Apt 722, North Bergen, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PJA COMMUNICATIONS, INC. DOS Process Agent 77 Sands St, Floor 6, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
PETER JOSEPH ANTOSIEWICZ Chief Executive Officer 77 SANDS ST, FLOOR 6, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
455194923
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-02 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-02 2025-03-07 Address 382 CORTELYOU AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001356 2025-03-07 BIENNIAL STATEMENT 2025-03-07
120502000519 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1160255 CNV_TFEE INVOICED 2012-11-19 6.230000019073486 WT and WH - Transaction Fee
1160256 LICENSE INVOICED 2012-11-19 50 Home Improvement Contractor License Fee
1160257 TRUSTFUNDHIC INVOICED 2012-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
24785.00
Total Face Value Of Loan:
24785.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24785
Current Approval Amount:
24785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24992.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State