Search icon

BANJANAN INC.

Company Details

Name: BANJANAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434292
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 88 Greenwich St #2301, NY, NY, United States, 10006
Principal Address: 88 GREENWICH ST, #2301, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 Greenwich St #2301, NY, NY, United States, 10006

Chief Executive Officer

Name Role Address
CAROLINE WELLER Chief Executive Officer 88 GREENWICH ST, APT 2301, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 88 GREENWICH ST, #413, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 88 GREENWICH ST, APT 2301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-07-06 Address 88 GREENWICH ST APT 2301, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2020-12-21 2021-06-07 Address 71 BROADWAY, LOBBY 2B #243, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2019-09-18 2023-07-06 Address 88 GREENWICH ST, #413, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-07-22 2023-07-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-07-22 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2013-07-22 2020-12-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001166 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210721000788 2021-07-21 BIENNIAL STATEMENT 2021-07-21
210607000223 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
201221000597 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
190918002069 2019-09-18 BIENNIAL STATEMENT 2019-07-01
130722001026 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543167705 2020-05-01 0202 PPP 88 GREENWICH ST APT 413, NEW YORK, NY, 10006
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20985.68
Forgiveness Paid Date 2021-01-28
2887678405 2021-02-04 0202 PPS 88 Greenwich St Apt 2301, New York, NY, 10006-2242
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-2242
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20982.28
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State