Search icon

CRSJ INC.

Company Details

Name: CRSJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101867
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 131 EAST FORDHAM ROAD, BRONX, NY, United States, 10468
Principal Address: 131 EAST FORDHAM RD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
JUNG HUN NO Chief Executive Officer 131 EAST FORDHAM RD, BRONX, NY, United States, 10468

Filings

Filing Number Date Filed Type Effective Date
190104060540 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170105007123 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006427 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130123002442 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110316002089 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090323002386 2009-03-23 BIENNIAL STATEMENT 2009-01-01
070126003043 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050701002703 2005-07-01 BIENNIAL STATEMENT 2005-01-01
030219002460 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010205002153 2001-02-05 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-05 No data 131 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-02 No data 131 E FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 131 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233058307 2021-01-29 0202 PPS 13 E Fordham Rd, Bronx, NY, 10468-5406
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23625
Loan Approval Amount (current) 23625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5406
Project Congressional District NY-13
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23762.22
Forgiveness Paid Date 2021-09-09
9500937206 2020-04-28 0202 PPP 131 E FORDHAM RD, BRONX, NY, 10468-5404
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23625
Loan Approval Amount (current) 23625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-5404
Project Congressional District NY-13
Number of Employees 11
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23761.57
Forgiveness Paid Date 2020-12-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State