Search icon

TAJ, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8853.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State