Search icon

CFS ENTERPRISES, INC.

Company Details

Name: CFS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925069
ZIP code: 19022
County: Bronx
Place of Formation: New York
Address: RTE 291, EDDYSTONE INDUSTRIAL PARK, EDDYSTONE, PA, United States, 19022
Principal Address: 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, United States, 19022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2023 133835350 2024-10-13 CFS ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JOHN J. JARDINE, JR.
Valid signature Filed with authorized/valid electronic signature
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2022 133835350 2023-07-27 CFS ENTERPRISES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2021 133835350 2022-10-16 CFS ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing JOHN J. JARDINE, JR.
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2020 133835350 2021-10-15 CFS ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JOHN J. JARDINE, JR.
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2019 133835350 2020-10-15 CFS ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOHN J. JARDINE, JR.
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2018 133835350 2019-10-15 CFS ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOHN J. JARDINE, JR.
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2017 133835350 2018-07-25 CFS ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2016 133835350 2017-10-16 CFS ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2015 133835350 2016-07-28 CFS ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JOHN J. JARDINE, JR.
CFS ENTERPRISES, INC., 401(K) PROFIT SHARING PLAN 2014 133835350 2015-07-30 CFS ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7185850500
Plan sponsor’s address 650 E. 132ND STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing JOHN J. JARDINE, JR.

Chief Executive Officer

Name Role Address
JAMES R MELVIN JR Chief Executive Officer 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, United States, 19022

DOS Process Agent

Name Role Address
JOHN T JARDINE JR C/O RE-STEEL SUPPLY CO INC DOS Process Agent RTE 291, EDDYSTONE INDUSTRIAL PARK, EDDYSTONE, PA, United States, 19022

History

Start date End date Type Value
2024-01-22 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-24 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-21 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-08 2023-05-08 Address 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, 19022, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1999-05-12 2023-05-08 Address 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, 19022, USA (Type of address: Chief Executive Officer)
1997-05-20 2023-05-08 Address RTE 291, EDDYSTONE INDUSTRIAL PARK, EDDYSTONE, PA, 19022, USA (Type of address: Service of Process)
1997-05-20 1999-05-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-05-20 2012-03-28 Address 19 STANFIELD LANE, BROOMALL, PA, 19008, USA (Type of address: Principal Executive Office)
1995-05-24 1997-05-20 Address 650 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002164 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220714001629 2022-07-14 BIENNIAL STATEMENT 2021-05-01
130523002124 2013-05-23 BIENNIAL STATEMENT 2013-05-01
120328002157 2012-03-28 BIENNIAL STATEMENT 2011-05-01
070611002580 2007-06-11 BIENNIAL STATEMENT 2007-05-01
990512002141 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970520002659 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950524000279 1995-05-24 CERTIFICATE OF INCORPORATION 1995-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178277107 2020-04-15 0202 PPP 650 East 132nd Street, The Bronx, NY, 10454
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485097
Loan Approval Amount (current) 485097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 34
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488206.94
Forgiveness Paid Date 2020-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305230 Employee Retirement Income Security Act (ERISA) 2003-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-10-14
Termination Date 2003-11-11
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name CFS ENTERPRISES, INC.
Role Defendant
0502081 Employee Retirement Income Security Act (ERISA) 2005-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-28
Termination Date 2005-12-12
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name CFS ENTERPRISES, INC.
Role Defendant
1400886 Insurance 2014-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 781000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-10
Termination Date 2015-06-23
Date Issue Joined 2014-05-21
Section 1446
Sub Section IN
Status Terminated

Parties

Name CFS ENTERPRISES, INC.
Role Plaintiff
Name LIBERTY MUTUAL INSURANCE COMPA
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State