Search icon

LJM INTERNATIONAL INC.

Company Details

Name: LJM INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1991 (34 years ago)
Entity Number: 1559687
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 22 STORNOWAYE ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. MATUSOW Chief Executive Officer 22 STORNOWAYE ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 STORNOWAYE ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1991-09-18 1993-03-09 Address 22 STORNOWAYE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1991-07-05 1991-09-18 Address 22 STORNOW AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970808002040 1997-08-08 BIENNIAL STATEMENT 1997-07-01
930920002228 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930309002249 1993-03-09 BIENNIAL STATEMENT 1992-07-01
910918000116 1991-09-18 CERTIFICATE OF CHANGE 1991-09-18
910705000078 1991-07-05 CERTIFICATE OF INCORPORATION 1991-07-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6258.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State