Search icon

2 L J, INC.

Company Details

Name: 2 L J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890790
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4498 MAIN ST, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2 L J, INC. DOS Process Agent 4498 MAIN ST, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
LAWRENCE B COHEN Chief Executive Officer 4498 MAIN ST, SUITE 4, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 4498 MAIN ST, SUITE 4, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 4498 MAIN ST, SUITE 4, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-04-07 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2024-04-23 2024-04-23 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-04-07 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-04-23 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-05-11 2021-04-01 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-05-11 2024-04-23 Address 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2003-04-04 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407001386 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240423001501 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210401061183 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130411006169 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110418002158 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002785 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070326002000 2007-03-26 BIENNIAL STATEMENT 2007-04-01
050511003111 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030404000113 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222328507 2021-03-03 0296 PPS 4498 Main St Ste 4, Amherst, NY, 14226-3826
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24511
Loan Approval Amount (current) 24511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-3826
Project Congressional District NY-26
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24668.81
Forgiveness Paid Date 2021-11-02
3620347704 2020-05-01 0296 PPP 4498 Main St, Amherst, NY, 14222
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Amherst, ERIE, NY, 14222-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18870.43
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State