Search icon

C & J TEXTILES, INC.

Company Details

Name: C & J TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1994 (31 years ago)
Entity Number: 1789461
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 230 West 38th Street 7th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAN CHUL CHOI Chief Executive Officer 230 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C & J TEXTILES, INC. DOS Process Agent 230 West 38th Street 7th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 501 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 230 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-24 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-18 2024-01-11 Address 501 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-03-18 2024-01-11 Address 501 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-01-24 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-24 1996-03-18 Address 22 WEST 32ND STREET, SIXTH FLO, OR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001231 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230125000430 2023-01-25 BIENNIAL STATEMENT 2022-01-01
000209002760 2000-02-09 BIENNIAL STATEMENT 2000-01-01
960318002041 1996-03-18 BIENNIAL STATEMENT 1996-01-01
940224000110 1994-02-24 CERTIFICATE OF AMENDMENT 1994-02-24
940124000023 1994-01-24 CERTIFICATE OF INCORPORATION 1994-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127428010 2020-06-24 0202 PPP 230 W. 38th St. 7th Fl., New York, NY, 10018
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151666.67
Forgiveness Paid Date 2021-08-05
5257948304 2021-01-25 0202 PPS 230 W 38th St Fl 7, New York, NY, 10018-9057
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9057
Project Congressional District NY-12
Number of Employees 12
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150758.33
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State