Search icon

CUP-A-JO, INC.

Company Details

Name: CUP-A-JO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1703051
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PAHFY2JZ46U7 2023-11-28 382 ROUTE 59, STE 324, MONSEY, NY, 10952, 3422, USA 382 ROUTE 59 STE 324, AIRMONT, NY, 10952, 3422, USA

Business Information

Division Name CUP-A-JO, INC.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-11-29
Initial Registration Date 2021-10-05
Entity Start Date 1993-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY COHEN
Role MR.
Address 382 ROUTE 59 STE 324, AIRMONT, NY, 10952, USA
Government Business
Title PRIMARY POC
Name JEFFREY COHEN
Role MR.
Address 382 ROUTE 59 STE 324, AIRMONT, NY, 10952, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JEFFREY COHEN Chief Executive Officer 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2002-07-16 2017-02-09 Address 382 ROUTE 59, SUITE 324, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1999-02-11 2002-07-16 Address 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1995-10-05 2002-07-16 Address 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-10-05 1999-02-11 Address 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1995-10-05 2002-07-16 Address 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1993-02-16 1995-10-05 Address SUITE C-1 (REAR), 100 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060124 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190325060262 2019-03-25 BIENNIAL STATEMENT 2019-02-01
170209006000 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130207006016 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110304002870 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090203002947 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070221002726 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050307002176 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030221002703 2003-02-21 BIENNIAL STATEMENT 2003-02-01
020716002175 2002-07-16 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552878308 2021-01-31 0202 PPS 382 Route 59 Ste 324, Airmont, NY, 10952-3422
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136689
Loan Approval Amount (current) 136689
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 Airmont, ROCKLAND, NY, 10952-3422
Project Congressional District NY-17
Number of Employees 6
NAICS code 722310
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 137663.9
Forgiveness Paid Date 2021-10-25
1149537101 2020-04-09 0202 PPP 382 RT 59 SUITE 324, MONSEY, NY, 10952
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97625
Loan Approval Amount (current) 97625
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 MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98547.18
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State