Search icon

CJT, INC.

Company Details

Name: CJT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791623
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 35 TULIP RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J KENNY JR Chief Executive Officer 35 TULIP RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 TULIP RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2010-04-12 2012-03-23 Address 35 TULIP DR, KINGS PARK, NY, 11754, 2224, USA (Type of address: Chief Executive Officer)
1996-03-19 2010-04-12 Address 35 TULIP DR, KIINGS PARK, NY, 11754, 2224, USA (Type of address: Chief Executive Officer)
1996-03-19 2012-03-23 Address 35 TULIP DR, KINGS PARK, NY, 11754, 2224, USA (Type of address: Principal Executive Office)
1994-02-01 2012-03-23 Address 35 TULIP DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002644 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120323002163 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100412002716 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080206002655 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060309002772 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040130002714 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020207002852 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000309002575 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980213002221 1998-02-13 BIENNIAL STATEMENT 1998-02-01
960319002294 1996-03-19 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3819277410 2020-05-08 0235 PPP 35 TULIP RD, KINGS PARK, NY, 11754-2224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14129
Loan Approval Amount (current) 14129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2224
Project Congressional District NY-01
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14252.48
Forgiveness Paid Date 2021-03-24
2463228504 2021-02-20 0235 PPS 35 Tulip Rd, Kings Park, NY, 11754-2224
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14130
Loan Approval Amount (current) 14130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2224
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14207.04
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State