Search icon

LANIJU INC

Company Details

Name: LANIJU INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2018 (7 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 5259750
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 469 W. 57TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-765-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 W. 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date
2075436-DCA Inactive Business 2018-07-11

History

Start date End date Type Value
2018-01-03 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2022-10-28 Address 469 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028003066 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
180103010162 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297012 SCALE02 INVOICED 2021-02-17 40 SCALE TO 661 LBS
3139410 RENEWAL INVOICED 2020-01-02 340 Laundries License Renewal Fee
3044306 LL VIO INVOICED 2019-06-07 250 LL - License Violation
2795978 LICENSE INVOICED 2018-06-04 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
12852.00
Total Face Value Of Loan:
12852.00
Date:
2018-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
190000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12852
Current Approval Amount:
12852
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12952
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14152
Current Approval Amount:
14152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14203.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State