Search icon

IJZ ASSOCIATES INC.

Company Details

Name: IJZ ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 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
2018-03-22 2025-02-27 Address PO BOX 99, MALVERNE, NY, 11566, USA (Type of address: Service of Process)
2018-03-22 2025-02-27 Address 428 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2009-01-14 2018-03-22 Address 71-58 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2009-01-14 2018-03-22 Address 71-58 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2004-11-22 2018-03-22 Address P.O. BOX 99, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-03 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent has a container on the roadway used for construction purposes with no valid DOT permit on file. Construction debris observed inside container. Permit M162016061A00 not valid for this type of work.
2012-10-20 No data 225 STREET, FROM STREET 145 AVENUE TO STREET 145 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-03 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11E2020117900002 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data VARIOUS BLDGS. - MECHANICAL ALTERATIONS
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 11900.00
Non-Federal Funding 5100.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11E2020117900003 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data 145 COLLEGE RD. SUFFERN NY - FLOORING
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 7000.00
Non-Federal Funding 3000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11E2020117900001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data DUTCHESS COUNTY AUTOMOTIVE CENTER- INSTALLATION OF ROOF SNOW GUARDS
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 1330.00
Non-Federal Funding 570.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E2020117900002 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data MODIFACTIONS TO JENNINGS AVE FIRE STATION. GC
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 14000.00
Non-Federal Funding 6000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E2020117900003 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data POLK ST. ELEMENTARY SCHOOL - GYM RENOVATIONS
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 3080.00
Non-Federal Funding 1320.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E2020117900001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data PELTON PARK FIELD HOUSE - RENOVATIONS
Recipient IJZ ASSOCIATES INC.
Recipient Name Raw IJZ ASSOCIATES INC.
Recipient UEI HFN1LH64GJG9
Recipient DUNS 803129225
Recipient Address MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 26250.00
Non-Federal Funding 11250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341859320 0215000 2017-04-06 MADISON AVE & E. 23 ST., NEW YORK, NY, 10010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-02
339969032 0215000 2014-09-26 205 WEST 36TH STREET, NEW YORK, NY, 10016
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-09-26
Emphasis L: FALL
Case Closed 2014-10-01

Related Activity

Type Inspection
Activity Nr 959871
Safety Yes
339864688 0215000 2014-07-24 428 JOHNSON AVE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-07-24
Emphasis L: FALL
Case Closed 2014-08-04

Related Activity

Type Inspection
Activity Nr 986470
Safety Yes
339598716 0215000 2014-02-12 205 WEST 36TH STREET, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-02-12
Emphasis L: FALL
Case Closed 2015-06-19

Related Activity

Type Inspection
Activity Nr 958510
Safety Yes
Type Inspection
Activity Nr 958630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2014-05-07
Current Penalty 1250.0
Initial Penalty 2000.0
Contest Date 2015-02-03
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. Location: 205 West 36th Street, New York, NY. First Floor. The rampway emergency exit that led from the second floor to the first floor was obstructed with cinder blocks, cement mixer equipment and other materials. On or about 02/12/2014.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-05-07
Abatement Due Date 2014-05-19
Current Penalty 850.0
Initial Penalty 1600.0
Contest Date 2015-02-03
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: Location: 205 West 36th Street, New York, NY. First Floor. Employees working on a tubular welded scaffold were constructing a wall with cinder blocks. Employees were not protected by protective helmet from possible danger of head injury from impact and by falling/flying objects. On or about 02/12/2014.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2014-05-07
Abatement Due Date 2014-05-19
Current Penalty 1250.0
Initial Penalty 2000.0
Contest Date 2015-02-03
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports. Location: 205 West 36th Street, New York, NY Masons were working on the tubular welded frame scaffold that was not fully planked. On or about 02/12/2014.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2014-05-07
Abatement Due Date 2014-05-19
Current Penalty 850.0
Initial Penalty 1600.0
Contest Date 2015-02-03
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, and uprights shall bear on base plates and mud sills or other adequate firm foundation. Location: 42 West Street, Brooklyn, NY. 5th level roof elevator shaft. a) Masons used tubular welded frame scaffold that was not erected on base plates. Employees used the scaffold to construct a wall with cinder blocksl. On or about 02/12/2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192697708 2020-05-01 0202 PPP 428 JOHNSON AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 170
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126238.61
Forgiveness Paid Date 2021-05-03
4708768609 2021-03-18 0202 PPS 428 Johnson Ave, Brooklyn, NY, 11237-1202
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111635
Loan Approval Amount (current) 111635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1202
Project Congressional District NY-07
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112762.45
Forgiveness Paid Date 2022-03-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State