Search icon

LJ CROSS LLC

Company Details

Name: LJ CROSS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667384
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTENTION:LISA JACKSON, 34 EAST 51 STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION:LISA JACKSON, 34 EAST 51 STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-11-17 2024-11-18 Address ATTENTION:LISA JACKSON, 994 MADISON AVENUE, 1ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003135 2024-11-18 BIENNIAL STATEMENT 2024-11-18
141117000619 2014-11-17 APPLICATION OF AUTHORITY 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631487108 2020-04-10 0202 PPP 681 Fifth Avenue 11th Floor, New York, NY, 10022-0007
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37939.1
Loan Approval Amount (current) 37939.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0007
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38383.1
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State