Search icon

L & J MARKETPLACE INC.

Company Details

Name: L & J MARKETPLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3787275
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 SOUTH STREET, 111 SOUTH STREET, NEW YORK, NY, United States, 10038
Principal Address: 111 SOUTH STREET, 2ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SOUTH STREET, 111 SOUTH STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LAI PENG YONG Chief Executive Officer 111 SOUTH STREET, 2ND FL, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133809 Alcohol sale 2024-01-30 2024-01-30 2025-10-31 111 SOUTH ST, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2024-07-02 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2024-07-02 Address 111 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-03-17 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-17 2022-01-24 Address 111 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004829 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220124000405 2022-01-24 CERTIFICATE OF PAYMENT OF TAXES 2022-01-24
DP-2077733 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090317000826 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515657301 2020-05-01 0202 PPP 111 South Street, NEW YORK, NY, 10038
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23572.4
Loan Approval Amount (current) 23572.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23751.29
Forgiveness Paid Date 2021-02-03
5581088504 2021-03-01 0202 PPS 111 South St, New York, NY, 10038-2045
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33001.36
Loan Approval Amount (current) 33001.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10038-2045
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33293.4
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State