Search icon

LJ DELIVERY, INC.

Company Details

Name: LJ DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031720
ZIP code: 10306
County: Westchester
Place of Formation: New York
Address: 65 OAK LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 400 RIDGE ROAD, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYDIA COSME Chief Executive Officer 400 RIDGE ROAD, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 OAK LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-10-09 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161219006063 2016-12-19 BIENNIAL STATEMENT 2016-12-01
130130006135 2013-01-30 BIENNIAL STATEMENT 2012-12-01
101216000696 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
143965.00
Total Face Value Of Loan:
143965.00
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:
142443.00
Total Face Value Of Loan:
142443.00
Date:
2013-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00
Date:
2013-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143965
Current Approval Amount:
143965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144724.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142443
Current Approval Amount:
142443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144109.39

Motor Carrier Census

DBA Name:
L&J TRUCKING
Carrier Operation:
Interstate
Fax:
(914) 949-4884
Add Date:
2003-11-18
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
6
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-08-13
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ENCARNACION
Party Role:
Plaintiff
Party Name:
LJ DELIVERY, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State