Search icon

LLJ, INC.

Company Details

Name: LLJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151661
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222
Principal Address: 97 GREEN STREET, G3, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA LEVINE Chief Executive Officer 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
LLJ, INC. DOS Process Agent 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2009-01-20 2013-01-14 Address 97 GREEN ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-05-07 2009-01-20 Address 536 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-01-20 Address DBA, LISA LEVINE JEWELRY, 536 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-01-18 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-01-18 2007-05-07 Address 97 GREEN STREET G3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115060595 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170127006220 2017-01-27 BIENNIAL STATEMENT 2017-01-01
130114006453 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110126002612 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090120003316 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070507002242 2007-05-07 BIENNIAL STATEMENT 2007-01-01
050118000717 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086057210 2020-04-15 0202 PPP 79 Madison Ave, NEW YORK, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292400
Loan Approval Amount (current) 292400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294333.09
Forgiveness Paid Date 2020-12-21
1685787709 2020-05-01 0202 PPP 97 GREEN ST APT G3, BROOKLYN, NY, 11222
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56267
Loan Approval Amount (current) 56267
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 90
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56979.25
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State