Search icon

DJZ LAUNDROMAT INC.

Company Details

Name: DJZ LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257716
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DJZ LAUNDROMAT INC. DOS Process Agent 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
MING GANG ZHANG Chief Executive Officer 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-09-11 Address 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-06-24 2024-09-11 Address 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2012-06-12 2020-06-30 Address 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2012-06-12 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911003424 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220712001099 2022-07-12 BIENNIAL STATEMENT 2022-06-01
200630060455 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180612006076 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160603006962 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140624006403 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120612001014 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279068403 2021-02-13 0235 PPS 112 Hempstead Tpke, West Hempstead, NY, 11552-2128
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13505
Loan Approval Amount (current) 13505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2128
Project Congressional District NY-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13683.34
Forgiveness Paid Date 2022-06-14
6672028007 2020-06-30 0235 PPP 112 Hempstead Turnpike, West Hempstead, NY, 11552-2128
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13504
Loan Approval Amount (current) 13504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Hempstead, NASSAU, NY, 11552-2128
Project Congressional District NY-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13641.63
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State