Search icon

LJ HUB SUTPHIN INC

Company Details

Name: LJ HUB SUTPHIN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078152
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 118-11 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-697-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LJ HUB SUTPHIN INC DOS Process Agent 118-11 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
LAKHWINDER SINGH Chief Executive Officer 118-11 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
10311209431 No data CORPORATE BROKER No data 2025-12-28
10991236219 No data REAL ESTATE PRINCIPAL OFFICE No data No data
2049258-DCA Inactive Business 2017-03-07 2018-06-30

History

Start date End date Type Value
2017-02-01 2024-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2024-03-23 Address 117-01 127TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000164 2024-03-23 BIENNIAL STATEMENT 2024-03-23
170201010259 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430283 CL VIO INVOICED 2022-03-24 150 CL - Consumer Law Violation
2886474 CL VIO CREDITED 2018-09-18 175 CL - Consumer Law Violation
2569617 LICENSE INVOICED 2017-03-03 255 Electronic & Home Appliance Service Dealer License Fee
2569622 LICENSE INVOICED 2017-03-03 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-09-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
5760.00
Total Face Value Of Loan:
5760.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29700.00
Total Face Value Of Loan:
29700.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7573.7
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5760
Current Approval Amount:
5760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5795.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State