Search icon

IJZ ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IJZ ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (21 years ago)
Entity Number: 3129231
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 428 Johnson Avenue, Brooklyn, NY, United States, 11237
Principal Address: 428 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-381-2522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY SUDOL Chief Executive Officer 428 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 Johnson Avenue, Brooklyn, NY, United States, 11237

Licenses

Number Status Type Date End date
2100982-DCA Active Business 2021-08-20 2025-02-28
1232550-DCA Inactive Business 2006-07-07 2017-02-28

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 428 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227002510 2025-02-27 BIENNIAL STATEMENT 2025-02-27
220209001368 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180322002036 2018-03-22 BIENNIAL STATEMENT 2016-11-01
090114002553 2009-01-14 BIENNIAL STATEMENT 2008-11-01
041122000990 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581157 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581158 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3352879 TRUSTFUNDHIC INVOICED 2021-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3319369 LICENSE INVOICED 2021-04-20 100 Home Improvement Contractor License Fee
3319368 EXAMHIC INVOICED 2021-04-20 50 Home Improvement Contractor Exam Fee
3319406 FINGERPRINT CREDITED 2021-04-20 75 Fingerprint Fee
3319367 FINGERPRINT INVOICED 2021-04-20 75 Fingerprint Fee
1993803 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1993802 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
758643 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
111635.00
Total Face Value Of Loan:
111635.00
Date:
2020-08-29
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:
150000.00
Total Face Value Of Loan:
2000000.00
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2010-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
VARIOUS BLDGS. - MECHANICAL ALTERATIONS
Obligated Amount:
11900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
145 COLLEGE RD. SUFFERN NY - FLOORING
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-06
Type:
Planned
Address:
MADISON AVE & E. 23 ST., NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-26
Type:
FollowUp
Address:
205 WEST 36TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-24
Type:
Prog Related
Address:
428 JOHNSON AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-12
Type:
Prog Related
Address:
205 WEST 36TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126238.61
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111635
Current Approval Amount:
111635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112762.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State