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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7057
Current Approval Amount:
7057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7122.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State