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

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

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:
6947.00
Total Face Value Of Loan:
6947.00
Date:
2020-07-27
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:
38200.00
Total Face Value Of Loan:
100800.00
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

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:
7574.93
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6947
Current Approval Amount:
6947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6989.36

Date of last update: 23 Mar 2025

Sources: New York Secretary of State