Search icon

NYJ 4 U, INC.

Company Details

Name: NYJ 4 U, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346395
ZIP code: 10128
County: Queens
Place of Formation: New York
Address: 1350 MADISON AVE., NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-996-7494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYJ 4 U, INC. DOS Process Agent 1350 MADISON AVE., NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NA YOUNG JUNG Chief Executive Officer 1350 MADISON AVE., NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date
2094121-DCA Inactive Business 2020-01-31

History

Start date End date Type Value
2018-05-23 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-23 2025-03-06 Address 21-20 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001548 2025-03-06 BIENNIAL STATEMENT 2025-03-06
180523010111 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 1350 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 1350 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 1350 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Warning 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
3554956 SCALE02 INVOICED 2022-11-16 40 SCALE TO 661 LBS
3334433 SCALE02 INVOICED 2021-06-01 40 SCALE TO 661 LBS
3150716 LICENSE INVOICED 2020-01-30 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900168402 2021-02-18 0202 PPS 1350 Madison Ave, New York, NY, 10128-0704
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 New York, NEW YORK, NY, 10128-0704
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19098.38
Forgiveness Paid Date 2021-09-01
4057487302 2020-04-29 0202 PPP 1350 MADISON AVE, NEW YORK, NY, 10128-0704
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-0704
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19153.56
Forgiveness Paid Date 2021-02-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State