Search icon

SLJ PROPERTY MANAGEMENT, LLC

Company Details

Name: SLJ PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639431
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
SLJ PROPERTY MANAGEMENT, LLC DOS Process Agent 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2020-03-09 2024-03-01 Address 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2017-07-05 2020-03-09 Address 6080 JERICHO TURNPIKE, SUITE 316, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-03-04 2017-07-05 Address 33 FLORIDA AVENUE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048055 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220922001773 2022-09-22 BIENNIAL STATEMENT 2022-03-01
200309060989 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305007907 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170705007669 2017-07-05 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68960.00
Total Face Value Of Loan:
68960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68960
Current Approval Amount:
68960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69787.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State