Search icon

L & J INTERIORS, INC.

Company Details

Name: L & J INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603061
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 35 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2023 113092277 2024-06-25 L & J INTERIORS INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing DONNA LIVOTI
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2022 113092277 2023-07-10 L & J INTERIORS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JERRY ESQUIBEL
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2021 113092277 2022-06-17 L & J INTERIORS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing JERRY ESQUIBEL
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2020 113092277 2021-06-22 L & J INTERIORS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JERRY ESQUIBEL
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2019 113092277 2020-07-15 L & J INTERIORS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JERRY ESQUIBEL
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2018 113092277 2019-05-06 L & J INTERIORS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing JERRY ESQUIBEL
L & J INTERIORS INC. 401(K) SAVINGS PLAN 2017 113092277 2018-06-20 L & J INTERIORS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 6312180838
Plan sponsor’s address 35 ORVILLE DRIVE, SUITE 3, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing JERRY ESQUIBEL

DOS Process Agent

Name Role Address
L & J INTERIORS, INC. DOS Process Agent 35 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PATRICK MARRON Chief Executive Officer 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2024-01-03 Address 35 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-09-14 2023-09-14 Address 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-01-03 Address 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-01-03 2023-09-14 Address 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-01-03 2023-09-14 Address 35 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-01-18 2008-01-03 Address 35 ORVILLE DR, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-18 Address 6 GOTHAM COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-02-18 2008-01-03 Address 35 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103001158 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230914001414 2023-09-14 BIENNIAL STATEMENT 2022-01-01
140228002443 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120217002006 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100115002157 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080103002910 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060223003219 2006-02-23 BIENNIAL STATEMENT 2006-01-01
031229002551 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020118002110 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000218002579 2000-02-18 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681463 0214700 2003-03-25 35 ORVILLE DR. SUITE 3, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-25
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Current Penalty 550.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-03-28
Abatement Due Date 2003-04-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-03-28
Abatement Due Date 2003-04-08
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-03-28
Abatement Due Date 2003-04-02
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-03-28
Abatement Due Date 2003-05-13
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532508510 2021-02-20 0235 PPS 35 Orville Dr Ste 3, Bohemia, NY, 11716-2533
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247020
Loan Approval Amount (current) 247020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2533
Project Congressional District NY-02
Number of Employees 15
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249723.22
Forgiveness Paid Date 2022-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408712 Other Contract Actions 2004-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-04
Termination Date 2005-07-26
Date Issue Joined 2004-11-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name FOSSIL PARTNERS, L.P.
Role Plaintiff
Name L & J INTERIORS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State