Search icon

L.J., INC.

Company Details

Name: L.J., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1984 (41 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 917876
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1725 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1725 FRONT STREET, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MARTINELLI Chief Executive Officer 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1725 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1992-11-24 2024-10-11 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4605, USA (Type of address: Chief Executive Officer)
1984-05-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-21 2024-10-11 Address 1725 FRONT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001668 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
980505002599 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960523002674 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000045005873 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921124002458 1992-11-24 BIENNIAL STATEMENT 1992-05-01
B103593-4 1984-05-21 CERTIFICATE OF INCORPORATION 1984-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804937710 2020-05-01 0202 PPP 7 JOHN BARRETT RD, PATTERSON, NY, 12563
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057
Loan Approval Amount (current) 7057
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATTERSON, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7122.32
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State