Search icon

LYJ CONSULTING LLC

Company Details

Name: LYJ CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2016 (8 years ago)
Entity Number: 5048191
ZIP code: 11223
County: Richmond
Place of Formation: New York
Address: 2383 McDonald Avenue, Brooklyn, NY, United States, 11223

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYJ CONSULTING LLC 401(K) PLAN 2022 814600994 2023-10-16 LYJ CONSULTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 7185010597
Plan sponsor’s address 389 COLON STREET, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFIT SERVICES, LLC
Plan administrator’s address 8523 SOUTH REDWOOD ROAD, WEST JORDAN, UT, 84088
Administrator’s telephone number 8015324000

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing FIDUCIARY SERVICES
LYJ CONSULTING LLC 401(K) PLAN 2021 814600994 2022-09-28 LYJ CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 7185010597
Plan sponsor’s address 389 COLON STREET, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFIT SERVICES, LLC
Plan administrator’s address 8523 SOUTH REDWOOD ROAD, WEST JORDAN, UT, 84088
Administrator’s telephone number 8015324000

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
LYJ CONSULTING LLC DOS Process Agent 2383 McDonald Avenue, Brooklyn, NY, United States, 11223

History

Start date End date Type Value
2017-05-02 2024-12-03 Address 389 COLON ST., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2017-01-05 2017-05-02 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-12-06 2017-01-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001386 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230112003179 2023-01-12 BIENNIAL STATEMENT 2022-12-01
201028060238 2020-10-28 BIENNIAL STATEMENT 2018-12-01
170502000660 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02
170420000230 2017-04-20 CERTIFICATE OF PUBLICATION 2017-04-20
170105000768 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
161206010063 2016-12-06 ARTICLES OF ORGANIZATION 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035137110 2020-04-13 0202 PPP 389 Colon Street, STATEN ISLAND, NY, 10312-5754
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name Supporting Strategies
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10312-5754
Project Congressional District NY-11
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17863.73
Forgiveness Paid Date 2021-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State