Search icon

TAJ, INC.

Company Details

Name: TAJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1983 (42 years ago)
Entity Number: 831103
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 375 6TH AVENUE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAAD OBEID Chief Executive Officer 25 ZABRISKIE STREET APT 3B, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 6TH AVENUE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-03-01 2019-03-06 Address 25 ZABRISKIE STREET APT 3B, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2013-03-21 2017-03-01 Address 25 ZABRISKIE STREET APT 4D, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2013-03-21 2017-03-01 Address 25 ZABRISKIE STREET APT 4D, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2011-04-04 2013-03-21 Address 335 BULLARD AVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2011-04-04 2013-03-21 Address 335 BULLARD AVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1994-05-25 2011-04-04 Address 728 SHERWOOD COURT, ORADELL, NJ, 07649, USA (Type of address: Principal Executive Office)
1994-05-25 2011-04-04 Address 728 SHERWOOD COURT, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190306060700 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007333 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150305006042 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130321006074 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110404003204 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090225002804 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070327002128 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050425002169 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030303002165 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010319002484 2001-03-19 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-14 No data 375 6TH AVE, Manhattan, NEW YORK, NY, 10014 Pass 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
2087102 SCALE-01 INVOICED 2015-05-21 20 SCALE TO 33 LBS
148037 CL VIO INVOICED 2011-12-09 625 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635627703 2020-05-01 0202 PPP 375 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448150
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 8853.14
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State