Search icon

CJM DEVELOPMENT LTD.

Company Details

Name: CJM DEVELOPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2001 (24 years ago)
Entity Number: 2658167
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 115 CORTLAND ST SUITE 1, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CORTLAND ST SUITE 1, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2001-07-09 2003-11-05 Address 232 WASHINGTON ST., STE. 1, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031105000545 2003-11-05 CERTIFICATE OF CHANGE 2003-11-05
010709000299 2001-07-09 CERTIFICATE OF INCORPORATION 2001-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901078500 2021-03-08 0202 PPP 19 Chestnut St Apt 1, Sleepy Hollow, NY, 10591-2625
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22857
Loan Approval Amount (current) 22857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-2625
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22966.59
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State