Search icon

351 SJ CORP.

Company Details

Name: 351 SJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2014 (10 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 4675902
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 351 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-654-6913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2056969-DCA Inactive Business 2017-08-11 No data
2032406-DCA Inactive Business 2016-01-13 2017-12-31

History

Start date End date Type Value
2014-12-05 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-05 2023-07-26 Address 351 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003171 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
141205010027 2014-12-05 CERTIFICATE OF INCORPORATION 2014-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 351 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 351 E 18TH 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
2018-12-26 No data 351 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 351 E 18TH 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
2017-06-28 No data 351 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 351 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 351 E 18TH 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
3473097 SCALE02 INVOICED 2022-08-16 40 SCALE TO 661 LBS
3328706 SCALE02 INVOICED 2021-05-06 40 SCALE TO 661 LBS
3123330 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
2956734 SCALE02 INVOICED 2019-01-03 40 SCALE TO 661 LBS
2655009 BLUEDOT INVOICED 2017-08-11 340 Laundries License Blue Dot Fee
2655008 BLUEDOT CREDITED 2017-08-11 340 Laundries License Blue Dot Fee
2645018 BLUEDOT0 CREDITED 2017-07-21 340 Laundries License Blue Dot Fee
2645019 BLUEDOT CREDITED 2017-07-21 340 Laundries License Blue Dot Fee
2645016 LICENSE INVOICED 2017-07-21 85 Laundries License Fee
2639156 OL VIO CREDITED 2017-07-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-28 Hearing Decision RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033288410 2021-02-12 0202 PPS 351 E 18th St, New York, NY, 10003-2802
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13602
Loan Approval Amount (current) 13602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
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, 10003-2802
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13702.24
Forgiveness Paid Date 2021-11-19
4556507409 2020-05-09 0202 PPP 351 E 18TH ST, NEW YORK, NY, 10003
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14457
Loan Approval Amount (current) 14457
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14691.48
Forgiveness Paid Date 2021-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State