Search icon

THE LJI MANAGEMENT CORP.

Company Details

Name: THE LJI MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3010112
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 63 Ward Dr., NEW ROCHELLE, NY, United States, 10804
Principal Address: 63 Ward Dr. New Rochelle, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 Ward Dr., NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
LOUIS J IACOPETTA Chief Executive Officer 63 WARD DR., NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 63 WARD DR., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 162 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-27 2024-11-27 Address 162 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-09-27 2024-11-27 Address 162 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-02-06 2017-09-27 Address 25 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-02-06 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127000835 2024-11-27 BIENNIAL STATEMENT 2024-11-27
170927002001 2017-09-27 BIENNIAL STATEMENT 2016-02-01
040206000576 2004-02-06 CERTIFICATE OF INCORPORATION 2004-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344626239 0216000 2020-02-12 164 UNION AVE., NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-02-12

Related Activity

Type Accident
Activity Nr 1543512
Safety Yes
Type Inspection
Activity Nr 1462563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2020-04-03
Abatement Due Date 2020-04-22
Current Penalty 3856.0
Initial Penalty 3856.0
Contest Date 2020-05-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Location: 164 Union Ave New Rochelle NY 10801 a) On or about February 12, 2020, four employees were working on a construction site without any training in the recognition and avoidance of unsafe conditions (i.e. electrical hazards and construction hazards).
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 I
Issuance Date 2020-04-03
Current Penalty 3856.0
Initial Penalty 3856.0
Contest Date 2020-05-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(i): Lift controls were not tested each day prior to use to determine that such controls are in safe working condition: Location: 164 Union Ave New Rochelle NY 10801 a) On or about February 12, 2020, four employees were using an aerial lift daily for two months without daily testing to determine that such controls are in safe working conditions.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 II
Issuance Date 2020-04-03
Current Penalty 3856.0
Initial Penalty 3856.0
Contest Date 2020-05-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(ii): Only authorized persons did not operate an aerial lift. Location: 164 Union Ave New Rochelle NY 10801 a) On or about February 15, 2020, four employees were using an aerial lift daily for two months without any training.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 III
Issuance Date 2020-04-03
Current Penalty 3856.0
Initial Penalty 3856.0
Contest Date 2020-05-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iii): Employee(s) were not prohibited from belting off to an adjacent pole, structure, or equipment while working from an aerial lift: Location: 164 Union Ave New Rochelle NY 10801 a) On or about February 12, 2020, three employees were using an aerial lift daily for two months with the tie off point being located on the roof of the residential building being constructed.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 VII
Issuance Date 2020-04-03
Current Penalty 3856.0
Initial Penalty 3856.0
Contest Date 2020-05-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(vii): Wheel chocks shall be installed before using an aerial lift on an incline, provided they can be safely installed: Location: 164 Union Ave New Rochelle NY 10801 a) On or about February 15, 2020, four employees were using an aerial lift daily for two months at an incline without wheel chocks.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646028407 2021-02-06 0202 PPS 162 Washington Ave, New Rochelle, NY, 10801-6012
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6012
Project Congressional District NY-16
Number of Employees 8
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89604.13
Forgiveness Paid Date 2022-01-06
9605817103 2020-04-15 0202 PPP 162 Washington Ave, New Rochelle, NY, 10801
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84157.22
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State