Search icon

C AND J BROTHERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C AND J BROTHERS INC 401(K) PLAN 2023 113646483 2025-01-15 C AND J BROTHERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2022 113646483 2023-12-14 C AND J BROTHERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2021 113646483 2023-01-26 C AND J BROTHERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2020 113646483 2022-01-30 C AND J BROTHERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2019 113646483 2021-02-11 C AND J BROTHERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2018 113646483 2020-06-10 C AND J BROTHERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2017 113646483 2019-03-04 C AND J BROTHERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2016 113646483 2018-07-31 C AND J BROTHERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
C AND J BROTHERS INC 401(K) PLAN 2015 113646483 2017-05-19 C AND J BROTHERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 424500
Sponsor’s telephone number 7189915050
Plan sponsor’s address 238-241 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474

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

History

Start date End date Type Value
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)
2004-05-19 2006-02-17 Address 291 LIBERTY RD, TAPPAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2004-05-19 2006-02-17 Address 291 LIBERTY RD, TAPPAN, NY, 10982, USA (Type of address: Principal Executive Office)
2004-05-19 2006-02-17 Address 291 LIBERTY RD, TAPPAN, NY, 10982, USA (Type of address: Service of Process)
2002-01-07 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-07 2004-05-19 Address 15 MAIDEN LANE 16TH FLR., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060217002431 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040519002556 2004-05-19 BIENNIAL STATEMENT 2004-01-01
020116000777 2002-01-16 CERTIFICATE OF AMENDMENT 2002-01-16
020107000450 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034147309 2020-04-28 0202 PPP 240A NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620000
Loan Approval Amount (current) 620000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 42
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 628798.9
Forgiveness Paid Date 2021-10-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State