Search icon

LJ HUB JAMAICA INC

Company Details

Name: LJ HUB JAMAICA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (6 years ago)
Entity Number: 5482834
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 123-12 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 123-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LJ HUB JAMAICA INC DOS Process Agent 123-12 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
LAKHWINDER SINGH Chief Executive Officer 123-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Type End date
10311209553 CORPORATE BROKER 2026-04-04
10991236707 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 123-12 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-03-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-23 2025-01-03 Address 123-12 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-03-23 2025-01-03 Address 123-12 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2019-01-25 2024-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-25 2024-03-23 Address 123-12 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001676 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240323000160 2024-03-23 BIENNIAL STATEMENT 2024-03-23
190125010488 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767387700 2020-05-01 0202 PPP 12312 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
Business Age Description New Business or 2 years or less
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7574.93
Forgiveness Paid Date 2021-05-04
5417988904 2021-04-30 0202 PPS 12312 Jamaica Ave, Richmond Hill, NY, 11418-2639
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6947
Loan Approval Amount (current) 6947
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 Richmond Hill, QUEENS, NY, 11418-2639
Project Congressional District NY-05
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6989.36
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State