Search icon

CJC CORPORATION

Company Details

Name: CJC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1103181
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 124 PORT WATSON ST, CORTLAND, NY, United States, 13045
Principal Address: 124 PORT WATSON ST., CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CALABRO Chief Executive Officer 124 PORT WATSON ST, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
CHRISTOPHER CALABRO DOS Process Agent 124 PORT WATSON ST, CORTLAND, NY, United States, 13045

Licenses

Number Type Date Last renew date End date Address Description
0370-24-336982 Alcohol sale 2024-11-22 2024-11-22 2024-12-31 42-44 W MAIN ST, DRYDEN, NY, 13053 Food & Beverage Business
0340-22-308080 Alcohol sale 2022-11-14 2022-11-14 2024-12-31 42-44 W MAIN ST, DRYDEN, New York, 13053 Restaurant

History

Start date End date Type Value
1998-12-22 2000-12-04 Address 4078 QUAIL RIDGE RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1997-01-03 1998-12-22 Address PO BOX 5207, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-03-25 1998-12-22 Address P.O. BOX 5207, CORTLAND, NY, 13045, 5207, USA (Type of address: Chief Executive Officer)
1993-03-25 1998-12-22 Address 44 WEST MAIN STREET, DRYDEN, NY, 13053, USA (Type of address: Principal Executive Office)
1986-12-05 1997-01-03 Address 47 NORH CHURCH STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061340 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007736 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006130 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006127 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006851 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171500
Current Approval Amount:
171500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173506.32
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123224.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State