Search icon

LJ DUFFY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LJ DUFFY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658012
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 30TH STREET, SUITE#40, SUITE#400, NEW YORK, NY, United States, 10001
Principal Address: 150 WEST 30TH ST, STE 400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J DUFFY Chief Executive Officer 150 WEST 30TH ST, STE 400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LJ DUFFY INC. DOS Process Agent 150 WEST 30TH STREET, SUITE#40, SUITE#400, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
5HQ28
UEI Expiration Date:
2020-08-14

Business Information

Division Name:
LJDUFFYINC
Activation Date:
2019-08-28
Initial Registration Date:
2009-06-04

Commercial and government entity program

CAGE number:
5HQ28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2024-08-28

Contact Information

POC:
LAWRENCE DUFFY
Corporate URL:
www.ljduffy.com

Form 5500 Series

Employer Identification Number (EIN):
262453890
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-30 2018-04-24 Address 150 WEST 30TH ST, STE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-14 2014-06-30 Address 488 MADISON AVENUE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061543 2020-05-06 BIENNIAL STATEMENT 2020-04-01
180424006273 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160404006373 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140630002020 2014-06-30 BIENNIAL STATEMENT 2014-04-01
080414000385 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
193680.00
Total Face Value Of Loan:
193680.00
Date:
2020-04-29
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:
225083.35
Total Face Value Of Loan:
225083.35

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$225,083.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,083.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,621.42
Servicing Lender:
OceanFirst Bank, National Association
Use of Proceeds:
Payroll: $225,083.35
Jobs Reported:
11
Initial Approval Amount:
$193,680
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,541.48
Servicing Lender:
OceanFirst Bank, National Association
Use of Proceeds:
Payroll: $193,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State