Search icon

ACJ INTERNATIONAL INC.

Company Details

Name: ACJ INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892803
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2944 WEST 5TH ST, SUITE 21-L, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-403-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV NEKHLYUDOV Chief Executive Officer 2944 WEST 5TH ST, SUITE 21-L, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
YAKOV NEKHLYUDOV DOS Process Agent 2944 WEST 5TH ST, SUITE 21-L, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2062301-DCA Inactive Business 2017-12-02 No data
0923831-DCA Inactive Business 1995-08-21 2017-12-31

History

Start date End date Type Value
1995-02-08 1997-02-18 Address 2944 WEST 5TH STREET, SUITE 21-L, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120123000591 2012-01-23 ANNULMENT OF DISSOLUTION 2012-01-23
DP-1834766 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
970218002574 1997-02-18 BIENNIAL STATEMENT 1997-02-01
950208000235 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-18 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-08 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-01 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 84 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued 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
3121759 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2696735 LICENSE INVOICED 2017-11-20 85 Laundries License Fee
2696739 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696737 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2582979 SCALE02 INVOICED 2017-03-30 40 SCALE TO 661 LBS
2236345 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee
2038222 SCALE02 INVOICED 2015-04-06 40 SCALE TO 661 LBS
2016113 CL VIO INVOICED 2015-03-12 175 CL - Consumer Law Violation
1547829 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
342986 CNV_SI INVOICED 2012-09-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-29 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8525217106 2020-04-15 0202 PPP 84 Livingston Street, Brooklyn, NY, 11201
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17531.25
Loan Approval Amount (current) 17531.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17708.02
Forgiveness Paid Date 2021-04-29
1332368310 2021-01-16 0202 PPS 84 Livingston St, Brooklyn, NY, 11201-5034
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17532.5
Loan Approval Amount (current) 17531.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5034
Project Congressional District NY-10
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17735.29
Forgiveness Paid Date 2022-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State