Search icon

SJLD ENTERPRISE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SJLD ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2018 (7 years ago)
Entity Number: 5455662
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
832778253
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-24-00070 Appearance Enhancement Business License 2024-01-10 2028-01-10 5095 Alexander Dr, Clarence, NY, 14031-1638
AEB-24-00070 DOSAEBUSINESS 2024-01-10 2028-01-10 5095 Alexander Dr, Clarence, NY, 14031
AEB-19-01873 Appearance Enhancement Business License 2019-08-21 2028-01-19 5350 Southwestern Blvd, Hamburg, NY, 14075-3596

History

Start date End date Type Value
2024-12-09 2024-12-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-09 2024-12-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-10 2024-12-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-12-10 2024-12-09 Address 5095 ALEXANDER DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241214000098 2024-12-14 BIENNIAL STATEMENT 2024-12-14
241209004324 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
190516000006 2019-05-16 CERTIFICATE OF PUBLICATION 2019-05-16
181210010017 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30059.00
Total Face Value Of Loan:
30059.00
Date:
2020-04-15
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:
37895.00
Total Face Value Of Loan:
37895.00
Date:
2019-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2019-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
205000.00
Total Face Value Of Loan:
205000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30059
Current Approval Amount:
30059
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30281.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37895
Current Approval Amount:
37895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38163.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State