Search icon

CJ CAPITAL OF N.Y. CORP.

Company Details

Name: CJ CAPITAL OF N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187742
ZIP code: 10128
County: Nassau
Place of Formation: New York
Address: 200 East 90th Street, 28C, #28-C, New York, NY, United States, 10128
Principal Address: 200 East 90th Street, #28-C, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 East 90th Street, 28C, #28-C, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
CRAIG HYMAN Chief Executive Officer 200 E. 90TH STREET, #28-C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 200 E. 90TH STREET, #28-C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 200 E. 90TH STREET, #28-C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-10-03 Address 200 E. 90TH STREET, #28-C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-10-03 Address 200 East 90th Street, #28-C, New York, NY, 10128, USA (Type of address: Service of Process)
2001-11-02 2023-04-18 Address 80 CUTTERMILL ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-11-09 2023-04-18 Address 200 E. 90TH STREET, #28-C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-11-09 2001-11-02 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1997-10-08 2001-11-02 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-10-08 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003000928 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230418002957 2023-04-18 BIENNIAL STATEMENT 2021-10-01
091021002003 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071004002714 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002575 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031010002350 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011102002688 2001-11-02 BIENNIAL STATEMENT 2001-10-01
991109002734 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971008000322 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671377103 2020-04-11 0202 PPP 200 East 90th Street,28CD, New York, NY, 10128
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12170
Loan Approval Amount (current) 12170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8594.91
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State