Search icon

LJM GROWERS, INC.

Company Details

Name: LJM GROWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4176840
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 65 BAILEY RD, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BAILEY RD, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
LEWIS J MYRUSKI III Chief Executive Officer 65 BAILEY RD, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2011-12-15 2014-04-21 Address 65 BAILEY ROAD, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002002 2014-04-21 BIENNIAL STATEMENT 2013-12-01
111215000048 2011-12-15 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964127306 2020-05-03 0202 PPP 27 Maloney Ln, Goshen, NY, 10924
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95034
Loan Approval Amount (current) 95034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96182.22
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State