Search icon

JAI BALAJI INC.

Company Details

Name: JAI BALAJI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945488
ZIP code: 11232
County: Queens
Place of Formation: New York
Address: PO BOX 320195, BROOKLYN, NY, United States, 11232
Principal Address: 31-62 14TH ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S.A. GANDHI Chief Executive Officer 31-62 14TH ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
JAI BALAJI INC DOS Process Agent PO BOX 320195, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2018-09-11 2020-09-08 Address 60 BAYPORT LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2004-11-10 2018-09-11 Address 31-62 14TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1993-06-03 2004-11-10 Address TURF CLUB, 31-62 14TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-06-03 2004-11-10 Address TURF CLUB, 31-62 14TH STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1984-09-24 2004-11-10 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061578 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911006544 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006551 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140926006400 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120913002262 2012-09-13 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2022-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
175900.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
97015.80
Total Face Value Of Loan:
97015.80
Date:
2020-04-15
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:
51800.00
Total Face Value Of Loan:
51800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51800
Current Approval Amount:
51800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52482.62
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97015.8
Current Approval Amount:
97015.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98430.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State