Search icon

C & J DAIRY DISTRIBUTORS, INC.

Company Details

Name: C & J DAIRY DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1986 (39 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 1076350
ZIP code: 10930
County: New York
Place of Formation: New York
Address: 88 WOODLAND RD, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A CORDEIRO JR Chief Executive Officer 88 WOODLAND RD, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 WOODLAND RD, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2022-06-23 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2023-07-20 Address 88 WOODLAND RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2014-02-20 2018-04-03 Address 88 WOODLAND RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2014-02-20 2023-07-20 Address 88 WOODLAND RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1986-04-23 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-23 2014-02-20 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003003 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
200403060818 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403007706 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006791 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006680 2014-04-09 BIENNIAL STATEMENT 2014-04-01
140220002031 2014-02-20 BIENNIAL STATEMENT 2012-04-01
B349975-3 1986-04-23 CERTIFICATE OF INCORPORATION 1986-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404738507 2021-03-05 0202 PPS 88 Woodland Rd, Highland Mills, NY, 10930-2951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7785
Loan Approval Amount (current) 7785
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 Highland Mills, ORANGE, NY, 10930-2951
Project Congressional District NY-18
Number of Employees 1
NAICS code 424430
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 7828.23
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State