Search icon

L J ELECTRICAL SERVICES, INC.

Company Details

Name: L J ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1640796
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1408 ROSEDALE AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS JIMENEZ Chief Executive Officer 1408 ROSEDALE AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1408 ROSEDALE AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1993-07-20 2000-06-15 Address 1263 JEROME AVENUE, APARTMENT 9, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-07-20 2000-06-15 Address 1263 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1992-06-02 2000-06-15 Address 1263 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601006701 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140620006321 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120911002182 2012-09-11 BIENNIAL STATEMENT 2012-06-01
100902002212 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080728002044 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060601002164 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040712002617 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020607002456 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000615002861 2000-06-15 BIENNIAL STATEMENT 2000-06-01
960925002195 1996-09-25 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799867901 2020-06-16 0202 PPP 1408 ROSEDALE AVE, BRONX, NY, 10472-1813
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29446
Loan Approval Amount (current) 29446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-1813
Project Congressional District NY-14
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29932.46
Forgiveness Paid Date 2022-02-10
8890968309 2021-01-30 0202 PPS 1408 Rosedale Ave, Bronx, NY, 10472-1813
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29447
Loan Approval Amount (current) 29447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-1813
Project Congressional District NY-14
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29746.31
Forgiveness Paid Date 2022-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State