Search icon

L & J PRODUCE INC.

Company Details

Name: L & J PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2010 (15 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 3989983
ZIP code: 94080
County: Kings
Place of Formation: New York
Address: 395 OYSTER POINT BLVD, SUITE 515, S SAN FRAN, CA, United States, 94080
Principal Address: 211 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CHEN DOS Process Agent 395 OYSTER POINT BLVD, SUITE 515, S SAN FRAN, CA, United States, 94080

Chief Executive Officer

Name Role Address
MINYI XU Chief Executive Officer 395 OYSTER POINT BLVD, SUITE 515, S SAN FRAN, CA, United States, 94080

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 395 OYSTER POINT BLVD, SUITE 515, S SAN FRAN, CA, 94080, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-12 2023-11-07 Address 1502 BATH AVE 1FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2010-08-27 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220002584 2024-12-20 CERTIFICATE OF MERGER 2024-12-20
231107004140 2023-11-07 BIENNIAL STATEMENT 2022-08-01
140812006640 2014-08-12 BIENNIAL STATEMENT 2014-08-01
100827000631 2010-08-27 CERTIFICATE OF INCORPORATION 2010-08-27

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
51199.00
Total Face Value Of Loan:
51199.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
51100.00
Total Face Value Of Loan:
51100.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51199
Current Approval Amount:
51199
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51558.82
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51723.14

Court Cases

Court Case Summary

Filing Date:
2024-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
L & J PRODUCE INC.
Party Role:
Plaintiff
Party Name:
SEASONFRESH SUPERMARKET,
Party Role:
Defendant
Party Name:
SHARIFF,
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
L & J PRODUCE INC.
Party Role:
Plaintiff
Party Name:
NEW QUINCY SUPERMARKET ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUERTA-ORTEGA,
Party Role:
Plaintiff
Party Name:
L & J PRODUCE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State