Search icon

C.R.B.J. CORP.

Company Details

Name: C.R.B.J. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303419
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 747 DUNE RD, WESTHAMPTON BEACH, NY, United States, 11978
Address: PO BOX 746, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES ARANASIO DOS Process Agent PO BOX 746, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
CHARLES ATANASIO Chief Executive Officer 747 DUNE RD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2000-10-25 2010-10-25 Address 14 STURBRIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-10-25 2010-10-25 Address 14 STURBRIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-10-02 2010-10-25 Address 14 STURBRIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025002079 2010-10-25 BIENNIAL STATEMENT 2010-10-01
061012002706 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041112002440 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021007002402 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001025002211 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981002000532 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7572488601 2021-03-23 0235 PPS 747 Dune Rd, Westhampton Beach, NY, 11978-2948
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2948
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21089.46
Forgiveness Paid Date 2022-06-22
1524167710 2020-05-01 0235 PPP 747 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.29
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State