Search icon

DEJAVU INC.

Company Details

Name: DEJAVU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078672
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 43-18 MAIN STREET, RM9B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-18 MAIN STREET, RM9B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2021-11-10 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-15 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-15 2009-06-25 Address 50 E. 8TH STREET SUITE 2W, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090625000853 2009-06-25 CERTIFICATE OF CHANGE 2009-06-25
040715000738 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-14 No data 223 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 4140 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 4140 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-18 No data 309 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No 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
3040313 CL VIO INVOICED 2019-05-29 350 CL - Consumer Law Violation
3007627 CL VIO CREDITED 2019-03-26 175 CL - Consumer Law Violation
108436 CL VIO INVOICED 2009-09-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967217406 2020-05-05 0202 PPP 309 E 9th St, New York, NY, 10003
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23646.41
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804588 Americans with Disabilities Act - Other 2018-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-23
Termination Date 2018-12-27
Date Issue Joined 2018-12-21
Pretrial Conference Date 2018-10-24
Section 1331
Status Terminated

Parties

Name MENDIZABAL
Role Plaintiff
Name DEJAVU INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State