Search icon

CUP-A-JO, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
PAHFY2JZ46U7
CAGE Code:
96E98
UEI Expiration Date:
2023-11-28

Business Information

Division Name:
CUP-A-JO, INC.
Activation Date:
2022-11-29
Initial Registration Date:
2021-10-05

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)

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

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$136,689
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,663.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,685
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$97,625
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,547.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,625
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State