Search icon

C & J DAIRY DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
7785.00
Total Face Value Of Loan:
7785.00
Date:
2020-05-26
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:
65000.00
Total Face Value Of Loan:
0.00
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:
7787.00
Total Face Value Of Loan:
7787.00
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:
7787.00
Total Face Value Of Loan:
7787.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,785
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,828.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,785
Jobs Reported:
1
Initial Approval Amount:
$7,787
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,844.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,787

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State