Search icon

HAJ COMMUNICATIONS INC

Company Details

Name: HAJ COMMUNICATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2015 (10 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4786728
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 11 WEST TREMONT AVE, BRONX, NY, United States, 10455

Contact Details

Phone +1 347-591-0398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HECTOR MORONTA DOS Process Agent 11 WEST TREMONT AVE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2050322-DCA Inactive Business 2017-03-30 2020-12-31
2029319-DCA Inactive Business 2015-10-08 2016-12-31

History

Start date End date Type Value
2015-07-09 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2024-06-07 Address 11 WEST TREMONT AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000773 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
150709010012 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 11 W TREMONT AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 11 W TREMONT AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 11 W TREMONT AVE, Bronx, BRONX, NY, 10453 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
2931686 RENEWAL INVOICED 2018-11-19 340 Electronics Store Renewal
2579181 LL VIO INVOICED 2017-03-23 500 LL - License Violation
2554698 LICENSE INVOICED 2017-02-17 340 Electronic Store License Fee
2391167 LL VIO CREDITED 2016-07-29 250 LL - License Violation
2185084 LICENSE INVOICED 2015-10-08 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-19 Default Decision LICENSE NUMBER NOT ON ADVERTISEMENT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480947404 2020-05-09 0202 PPP 11 West Tremont Avenue, Bronx, NY, 10453
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13156
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State