Search icon

SAJNA NY INC

Company Details

Name: SAJNA NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257498
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 167-17 HILLSIDE AVENUE, 1ST FLOOR, JAMAICA, NY, United States, 11432
Principal Address: 167-17 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD S. CHOWDHURY Chief Executive Officer 167-17 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
SAJNA NY INC DOS Process Agent 167-17 HILLSIDE AVENUE, 1ST FLOOR, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2012-06-12 2018-05-29 Address 167-17 HILLSIDE AVENUE, 1ST FL, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529006131 2018-05-29 BIENNIAL STATEMENT 2016-06-01
120612000716 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-07 No data 16717 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 16717 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 16717 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1718403 OL VIO INVOICED 2014-06-30 175 OL - Other Violation
1687270 OL VIO CREDITED 2014-05-21 125 OL - Other Violation
335090 CNV_SI INVOICED 2012-02-28 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-13 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079207303 2020-05-01 0202 PPP 16717 hillside ave, jamaica, NY, 11432
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10470
Loan Approval Amount (current) 10470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10582.84
Forgiveness Paid Date 2021-05-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State