Search icon

PJA COMMUNICATIONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PJA COMMUNICATIONS, INC. 401(K) PLAN 2023 455194923 2024-08-28 PJA COMMUNICATIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 6469797508
Plan sponsor’s address 305 BROADWAY, FLOOR 7, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing PETER ANTOSIEWICZ

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

History

Start date End date Type Value
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304427701 2020-05-01 0202 PPP 305 BROADWAY FL 7, NEW YORK, NY, 10007-1188
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24785
Loan Approval Amount (current) 24785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-1188
Project Congressional District NY-10
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24992.79
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State