Search icon

LJR SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LJR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (31 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49142.50
Total Face Value Of Loan:
49142.50
Date:
2020-04-07
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:
39700.00
Total Face Value Of Loan:
39700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49142.5
Current Approval Amount:
49142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49516.79
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39700
Current Approval Amount:
39700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39687.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State