Search icon

CJ & EJ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CJ & EJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482965
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-87 GUY R. BREWER BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 145-87 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 631-356-0725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SON Chief Executive Officer 145-87 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-87 GUY R. BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2061387-DCA Inactive Business 2017-11-22 No data
1257819-DCA Inactive Business 2007-06-06 2017-12-31

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 145-87 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 145-87 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-11 Address 145-87 GUY R. BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-02-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2025-02-11 Address 145-87 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004366 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230221002218 2023-02-21 BIENNIAL STATEMENT 2023-02-01
220124003792 2022-01-24 BIENNIAL STATEMENT 2022-01-24
130308002007 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110324003102 2011-03-24 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333111 OL VIO INVOICED 2021-05-25 250 OL - Other Violation
3332428 SCALE02 INVOICED 2021-05-21 40 SCALE TO 661 LBS
3113851 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
3078145 SCALE02 INVOICED 2019-09-03 40 SCALE TO 661 LBS
2695919 LICENSE INVOICED 2017-11-17 85 Laundries License Fee
2695920 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2464463 CL VIO CREDITED 2016-10-06 175 CL - Consumer Law Violation
2460440 SCALE02 INVOICED 2016-10-04 40 SCALE TO 661 LBS
2224176 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1544020 RENEWAL INVOICED 2013-12-26 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13992.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State