Search icon

J. CHRISTOPHER ASSOCIATES, LTD.

Company Details

Name: J. CHRISTOPHER ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112327
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 350 LINDEN OAKS, STE 215, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SALAMONE Chief Executive Officer 1040 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 LINDEN OAKS, STE 215, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2007-03-16 2013-03-07 Address 7 GRANITE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2007-03-16 2013-03-07 Address 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2001-03-01 2007-03-16 Address 1040 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2001-03-01 2007-03-16 Address 7 GRANITE DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1999-01-04 2007-03-16 Address 1040 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1997-02-12 1999-01-04 Address 95 ALLENS CREEK ROAD BLDG #1, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002447 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110506002419 2011-05-06 BIENNIAL STATEMENT 2011-02-01
070316002464 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050304002387 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030127002631 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010301002396 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990104000624 1999-01-04 CERTIFICATE OF AMENDMENT 1999-01-04
970212000109 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858758105 2020-07-20 0219 PPP 70 Linden Oaks Third Floor, Rochester, NY, 14625
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5173.64
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State