Search icon

C AND J BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C AND J BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715841
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 238 241 ROW B, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 241 ROW B, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
MATTHEW PARK Chief Executive Officer 238 241 ROW B NYC TERM MKT, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
113646483
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 238 241 ROW B NYC TERM MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-04-06 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-20 2025-03-11 Address 238 241 ROW B NYC TERM MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2006-02-17 2010-01-20 Address C AND J BROTHERS INC, 238 241 ROW B NYC TERM MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2006-02-17 2025-03-11 Address 238 241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001921 2025-03-11 BIENNIAL STATEMENT 2025-03-11
140425002124 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120222002408 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100120002091 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080125002374 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
620000.00
Total Face Value Of Loan:
620000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
620000
Current Approval Amount:
620000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
628798.9

Court Cases

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DURAN,
Party Role:
Plaintiff
Party Name:
C AND J BROTHERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE UNITED TEA
Party Role:
Plaintiff
Party Name:
C AND J BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State