Search icon

4 J ENTERPRISES INC.

Company Details

Name: 4 J ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081330
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 420 E. TREMONT AVENUE, BRONX, NY, United States, 10457
Principal Address: JULIO CESAR DE JESUS, 420 E. TREMONT AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-294-1655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 E. TREMONT AVENUE, BRONX, NY, United States, 10457

Agent

Name Role Address
JULIO CESAR DE JESUS Agent 420 E. TREMONT AVENUE, BRONX, NY, 10457

Chief Executive Officer

Name Role Address
JULIO CESAR DE JESUS Chief Executive Officer 420 E. TREMONT AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2052399-DCA Active Business 2017-05-03 2025-07-31

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 420 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2024-06-03 Address 420 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Registered Agent)
2017-02-07 2024-06-03 Address 420 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004653 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220526002783 2022-05-26 BIENNIAL STATEMENT 2021-02-01
170207010200 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648232 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3353872 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3248593 OL VIO INVOICED 2020-10-26 250 OL - Other Violation
3052517 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2926738 CL VIO CREDITED 2018-11-07 175 CL - Consumer Law Violation
2598935 LICENSE INVOICED 2017-05-02 85 Secondhand Dealer General License Fee
2598940 FINGERPRINT INVOICED 2017-05-02 75 Fingerprint Fee
2598936 BLUEDOT INVOICED 2017-05-02 340 Secondhand Dealer General License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-04
Type:
Planned
Address:
1720 AMSTERDAM AVENUE, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21930
Current Approval Amount:
21930
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22084.12
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21900
Current Approval Amount:
21900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22143.33

Date of last update: 24 Mar 2025

Sources: New York Secretary of State