Search icon

LJR SERVICES INC.

Company Details

Name: LJR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874150
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: P.O. BOX 192, Hopewell Junction, NY, United States, 12533
Principal Address: 1075 Route 82, Suite 11, Hopewell Junction, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 192, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOHN C. MCMAHON Chief Executive Officer 1075 ROUTE 82, PO BOX 192, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 280 TOMAHAWK STREET, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 1075 ROUTE 82, PO BOX 192, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1999-01-21 2023-02-27 Address P.O. BOX 717, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1999-01-21 2023-02-27 Address 280 TOMAHAWK STREET, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
1997-01-02 1999-01-21 Address 8 BLEAKLEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1997-01-02 1999-01-21 Address 8 BLEAKLEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-12-08 1999-01-21 Address 8 BLEAKLEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1994-12-08 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230227001857 2023-02-27 BIENNIAL STATEMENT 2022-12-01
001211002181 2000-12-11 BIENNIAL STATEMENT 2000-12-01
990121002420 1999-01-21 BIENNIAL STATEMENT 1998-12-01
970102002061 1997-01-02 BIENNIAL STATEMENT 1996-12-01
941208000114 1994-12-08 CERTIFICATE OF INCORPORATION 1994-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050118305 2021-01-23 0202 PPS 1075 Route 82, Hopewell Junction, NY, 12533-6174
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49142.5
Loan Approval Amount (current) 49142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6174
Project Congressional District NY-17
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49516.79
Forgiveness Paid Date 2021-11-03
6340957001 2020-04-06 0202 PPP LJR SERVICES INC, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39687.86
Forgiveness Paid Date 2020-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State