Search icon

CHRISTOPHER INC.

Company Details

Name: CHRISTOPHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1332813
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS CHARLES FINK, ESQ. DOS Process Agent 540 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-953662 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B750443-3 1989-03-09 CERTIFICATE OF INCORPORATION 1989-03-09

Complaints

Start date End date Type Satisafaction Restitution Result
2016-07-15 2016-08-02 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957458600 2021-03-20 0202 PPP 13637 59th Ave # 2, Flushing, NY, 11355-5246
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20490
Loan Approval Amount (current) 20490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5246
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20619.68
Forgiveness Paid Date 2021-11-09
9192197108 2020-04-15 0296 PPP 17 Limestone Drive Suite 2, Buffalo, NY, 14221
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25240
Loan Approval Amount (current) 25240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25429.47
Forgiveness Paid Date 2021-02-09
3216877904 2020-06-13 0202 PPP 25 State Street 3P, Ossining, NY, 10562-4609
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4609
Project Congressional District NY-17
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.87
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State