Search icon

LJS REMODELING INC

Company Details

Name: LJS REMODELING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577639
ZIP code: 27964
County: Monroe
Place of Formation: New York
Address: 110 Noahs Lane, Point Harbor, NC, United States, 27964
Principal Address: 99 Moul Rd, Hilton, NY, United States, 14468

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH WRISLEY Chief Executive Officer 99 MOUL RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
LISA SANDERSON DOS Process Agent 110 Noahs Lane, Point Harbor, NC, United States, 27964

History

Start date End date Type Value
2023-10-06 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-21 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-06-26 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-06-26 2023-02-21 Address 71 CRAFTWOOD LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000483 2023-02-21 BIENNIAL STATEMENT 2021-06-01
190626020062 2019-06-26 CERTIFICATE OF INCORPORATION 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
28145.00
Total Face Value Of Loan:
28145.00
Date:
2020-07-20
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:
24100.00
Total Face Value Of Loan:
24100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
19145.00
Total Face Value Of Loan:
19145.00
Date:
2019-11-07
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19145
Current Approval Amount:
19145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19386.8
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28145
Current Approval Amount:
28145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28404.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State