Search icon

CAJ CONSTRUCTION CORP.

Headquarter

Company Details

Name: CAJ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2015 (10 years ago)
Entity Number: 4839217
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-47 212TH STREET, BAYSIDE HILLS, NY, United States, 11364
Principal Address: 3-17 B SOUNDVIEW LANE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAJ CONSTRUCTION CORP., CONNECTICUT 2822879 CONNECTICUT

DOS Process Agent

Name Role Address
ANDREAS KENTROTAS CPA DOS Process Agent 58-47 212TH STREET, BAYSIDE HILLS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JIMMY PALIS Chief Executive Officer 3-17 B SOUNDVIEW LANE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-06-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-23 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191008060539 2019-10-08 BIENNIAL STATEMENT 2019-10-01
151023010264 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202107409 2020-05-14 0202 PPP 1876 STEINWAY STREET, ASTORIA, NY, 11105
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59675.22
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304623 Insurance 2023-06-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-21
Termination Date 2023-10-24
Section 0635
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name CAJ CONSTRUCTION CORP.
Role Defendant
2304623 Insurance 2024-04-09 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-09
Termination Date 2024-07-17
Date Issue Joined 2024-04-23
Section 0635
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name CAJ CONSTRUCTION CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State