Search icon

LCJ PUB INC.

Company Details

Name: LCJ PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512478
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 975B MAIN ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LORCAN PHELAN Agent 975B MAIN ST., HOLBROOK, NY, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975B MAIN ST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 975B MAIN ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2002-07-15 2014-05-13 Address 975B MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-05-22 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-22 2002-07-15 Address 975B MAIN ST., HOLBROOK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060423 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504006720 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006846 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140513006511 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120727002797 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100604003128 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080523003062 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002791 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040510002860 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020715002429 2002-07-15 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940587400 2020-05-08 0235 PPP 975 MAIN ST STE B, HOLBROOK, NY, 11741
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64849
Loan Approval Amount (current) 64849
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 N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 65519.83
Forgiveness Paid Date 2021-05-27
2504708906 2021-04-27 0235 PPS 975 Main St Ste B, Holbrook, NY, 11741-1605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94608
Loan Approval Amount (current) 94608
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 N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1605
Project Congressional District NY-02
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95135.97
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701073 Copyright 2017-02-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-24
Termination Date 2017-08-17
Date Issue Joined 2017-05-23
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name LCJ PUB INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State