Search icon

CHRISTOPHER JULIAN, INC.

Company Details

Name: CHRISTOPHER JULIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1990 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1429405
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 127 ATLANTIC AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER JULIAN, INC. DOS Process Agent 127 ATLANTIC AVENUE, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-970203 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C116771-3 1990-03-12 CERTIFICATE OF INCORPORATION 1990-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135798806 2021-04-11 0248 PPP 406 W Sand Lake Rd, Wynantskill, NY, 12198-8137
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wynantskill, RENSSELAER, NY, 12198-8137
Project Congressional District NY-21
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State