Search icon

JAJ REALTY ADVISORS INC

Company Details

Name: JAJ REALTY ADVISORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2017 (7 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 5237854
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2 FAIRWAY DRIVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HOROWITZ DOS Process Agent 2 FAIRWAY DRIVE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2017-11-20 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-20 2023-02-18 Address 2 FAIRWAY DRIVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000112 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
171120010295 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20921.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State