Search icon

CJAC, LLC

Company Details

Name: CJAC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500425
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 216 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 216 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2000-04-18 2025-05-15 Address 216 REYNOLDS ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515000549 2025-05-15 BIENNIAL STATEMENT 2025-05-15
150202007579 2015-02-02 BIENNIAL STATEMENT 2014-04-01
130311002039 2013-03-11 BIENNIAL STATEMENT 2012-04-01
100421002020 2010-04-21 BIENNIAL STATEMENT 2010-04-01
020329002247 2002-03-29 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5862.00
Total Face Value Of Loan:
5862.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5862.00
Total Face Value Of Loan:
5862.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5862
Current Approval Amount:
5862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5931.54
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5862
Current Approval Amount:
5862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5907.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State