Search icon

LDJ PRODUCTIONS NYC, INC.

Headquarter

Company Details

Name: LDJ PRODUCTIONS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (20 years ago)
Date of dissolution: 08 May 2020
Entity Number: 3122229
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LDJ PRODUCTIONS NYC, INC., FLORIDA F20000002009 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2020 201834134 2021-09-15 LDJ PRODUCTIONS NYC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2019 201834134 2020-09-22 LDJ PRODUCTIONS NYC, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2019 201834134 2020-09-22 LDJ PRODUCTIONS NYC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2018 201834134 2020-09-22 LDJ PRODUCTIONS NYC, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2018 201834134 2019-09-17 LDJ PRODUCTIONS NYC, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2017 201834134 2018-09-21 LDJ PRODUCTIONS NYC, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, 10014
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2016 201834134 2017-09-07 LDJ PRODUCTIONS NYC, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 73 SPRING STREET, SUITE 605, NEW YORI, NY, 10012
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2015 201834134 2016-09-12 LDJ PRODUCTIONS NYC, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 73 SPRING STREET, SUITE 605, NEW YORI, NY, 10012
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2014 201834134 2015-10-08 LDJ PRODUCTIONS NYC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 73 SPRING STREET, SUITE 605, NEW YORI, NY, 10012
LDJ PRODUCTIONS NYC, INC. 401(K) PROFIT SHARING PLAN 2013 201834134 2014-10-03 LDJ PRODUCTIONS NYC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 2123664789
Plan sponsor’s address 73 SPRING STREET, SUITE 605, NEW YORI, NY, 10012

Chief Executive Officer

Name Role Address
LAUREEN DE JONG Chief Executive Officer 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
LAUREEN DE JONG DOS Process Agent 110 LEROY STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2004-11-04 2018-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-04 2020-04-24 Address 154 WEST 14TH STREET 9TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508000342 2020-05-08 CERTIFICATE OF MERGER 2020-05-08
200424060155 2020-04-24 BIENNIAL STATEMENT 2018-11-01
180801000684 2018-08-01 CERTIFICATE OF AMENDMENT 2018-08-01
041104000286 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404737301 2020-04-29 0202 PPP 110 Leroy Street, 8th Floor, New York, NY, 10014
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414665
Loan Approval Amount (current) 414665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 417607.42
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State