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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
95034.00
Total Face Value Of Loan:
95034.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95034
Current Approval Amount:
95034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96182.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State