Search icon

L J AMBITION INC

Company Details

Name: L J AMBITION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357922
ZIP code: 12584
County: Orange
Place of Formation: New York
Address: 374 WINDSOR HWY STORE 500, VAILS GATE, NY, United States, 12584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIMING TIAN DOS Process Agent 374 WINDSOR HWY STORE 500, VAILS GATE, NY, United States, 12584

Chief Executive Officer

Name Role Address
AIMING TIAN Chief Executive Officer 374 WINDSOR HWY STORE 500, VAILS GATE, NY, United States, 12584

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217693 Alcohol sale 2022-05-18 2022-05-18 2025-06-30 RTE 32 STORE 600, VAILS GATE, New York, 12584 Liquor Store

History

Start date End date Type Value
2025-02-17 2025-02-17 Address RT 32 BIG VALUE PLAZA, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 374 WINDSOR HWY STORE 500, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-02-17 Address RT 32 BIG VALUE PLAZA, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2018-12-04 2025-02-17 Address RT. 32 BIG VALUE PLAZA, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
2018-06-12 2018-12-04 Address RT 32 BIG VALUE PLAZA, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
2018-06-12 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250217000899 2025-02-17 BIENNIAL STATEMENT 2025-02-17
220623003724 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200902061885 2020-09-02 BIENNIAL STATEMENT 2020-06-01
181204000107 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
180612010480 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092658910 2021-05-05 0202 PPP RT 32 BIG VALUE PLAZA, VAILS GATE, NY, 12584
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VAILS GATE, ORANGE, NY, 12584
Project Congressional District NY-18
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32863.95
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State