Name: | C & J BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1994 (30 years ago) |
Entity Number: | 1864291 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 1ST ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD SANTANGELO | DOS Process Agent | 49 1ST ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GERALD SANTANGELO | Chief Executive Officer | 49 1ST ST., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2010-11-03 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2004-12-07 | 2008-11-07 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-12-07 | 2008-11-07 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2000-11-06 | 2008-11-07 | Address | 49 1ST ST., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2000-11-06 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, 4318, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2004-12-07 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, 4318, USA (Type of address: Service of Process) |
1998-11-23 | 2004-12-07 | Address | 49 1ST ST, GARDEN CITY, NY, 11530, 4318, USA (Type of address: Principal Executive Office) |
1994-11-01 | 1998-11-23 | Address | 15 HASTINGS ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061314 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006035 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006200 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006448 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121129002388 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101103002517 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081107002696 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061110002707 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041207002775 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021022002570 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1915928608 | 2021-03-13 | 0235 | PPS | 49 1st St, Garden City, NY, 11530-4318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4133028107 | 2020-07-15 | 0235 | PPP | 49 First Street, Garden City, NY, 11530-4318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State