Search icon

BAJIBAJI INC

Company Details

Name: BAJIBAJI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2019 (5 years ago)
Entity Number: 5643135
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 167 SANDS STREET APT 204, BROOKLYN, NY, United States, 11201
Principal Address: 145 1ST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAJIBAJI INC DOS Process Agent 167 SANDS STREET APT 204, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHANG BO YANG Chief Executive Officer 145 1ST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 145 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-10-24 2023-12-20 Address 145 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-10-23 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-23 2019-10-24 Address 145 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002586 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211228002997 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191024000293 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
191023010255 2019-10-23 CERTIFICATE OF INCORPORATION 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248447703 2020-05-01 0202 PPP 145 1ST AVE, NEW YORK, NY, 10003
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12588.13
Forgiveness Paid Date 2021-01-19
4959028408 2021-02-07 0202 PPS 145 1st Ave, New York, NY, 10003-2928
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23233
Loan Approval Amount (current) 23233
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, 10003-2928
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23392.38
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State