Search icon

T4J CORP.

Company Details

Name: T4J CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676780
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 12-04 31ST AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 12-04 31ST AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 201-661-1503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN CHOI Agent 12-04 31ST AVENUE, LONG ISLAND CITY, NY, 11106

DOS Process Agent

Name Role Address
JOHN CHOI DOS Process Agent 12-04 31ST AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOHN Y CHOI Chief Executive Officer 1512 PALISADE AVENUE 2P, FORT LEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
2065308-DCA Active Business 2018-01-24 2023-12-31

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1512 PALISADE AVENUE 2P, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-02-20 Address 12-04 31ST AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2023-06-26 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 1512 PALISADE AVENUE 2P, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-20 Address 1512 PALISADE AVENUE 2P, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220000445 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230626000604 2023-06-26 BIENNIAL STATEMENT 2022-12-01
220419000981 2022-04-19 BIENNIAL STATEMENT 2020-12-01
141208010203 2014-12-08 CERTIFICATE OF INCORPORATION 2015-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 1204 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 1204 31ST AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 1204 31ST AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 1204 31ST AVE, Queens, ASTORIA, NY, 11106 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
3398306 RENEWAL INVOICED 2021-12-28 740 Laundries License Renewal Fee
3145715 RENEWAL INVOICED 2020-01-17 1240 Laundries License Renewal Fee
3091313 LICENSE REPL INVOICED 2019-09-30 15 License Replacement Fee
3086340 LL VIO INVOICED 2019-09-17 750 LL - License Violation
2717729 LICENSE INVOICED 2017-12-29 185 Laundries License Fee
2717730 BLUEDOT INVOICED 2017-12-29 740 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-11 Pleaded Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 1 No data No data
2019-09-11 Pleaded Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2019-09-11 Pleaded Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315248902 2021-05-12 0202 PPS 1204 31st Ave, Long Island City, NY, 11106-4814
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229000
Loan Approval Amount (current) 229000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4814
Project Congressional District NY-14
Number of Employees 26
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230882.19
Forgiveness Paid Date 2022-03-10
2879247300 2020-04-29 0202 PPP 1204 31ST AVE, Long Island City, NY, 11106-4814
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229092
Loan Approval Amount (current) 229092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4814
Project Congressional District NY-14
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231489.62
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State