Search icon

LA JOIE LLC

Company Details

Name: LA JOIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4437992
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1911 ALBEMARLE RD, APT 3K, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
LICHELLE WRIGHT DOS Process Agent 1911 ALBEMARLE RD, APT 3K, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2013-07-30 2024-09-25 Address 1911 ALBEMARLE RD, APT 3K, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003901 2024-09-25 BIENNIAL STATEMENT 2024-09-25
211216002922 2021-12-16 BIENNIAL STATEMENT 2021-12-16
210408060466 2021-04-08 BIENNIAL STATEMENT 2019-07-01
130730000265 2013-07-30 ARTICLES OF ORGANIZATION 2013-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736968704 2021-04-04 0202 PPP 1911 Albemarle Rd Apt 3K, Brooklyn, NY, 11226-8042
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-8042
Project Congressional District NY-09
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35242.32
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State