Search icon

CHRISTIAN BUSINESS ENDEAVORS, INC.

Company Details

Name: CHRISTIAN BUSINESS ENDEAVORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786328
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 210 COURT ST, STE 10, Watertown, NY 13601, 210 Court St, Watertown,, NY, United States, 13601
Principal Address: 210 COURT ST, STE 10, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN BUSINESS ENDEAVORS, INC. DOS Process Agent 210 COURT ST, STE 10, Watertown, NY 13601, 210 Court St, Watertown,, NY, United States, 13601

Chief Executive Officer

Name Role Address
MICHAEL A BIOLSI Chief Executive Officer 210 COURT ST, STE 10, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 210 COURT ST, STE 10, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 144 MAIN AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2008-07-08 2024-07-02 Address 144 MAIN AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-06-20 2024-07-02 Address 144 MAIN AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2004-08-24 2006-06-20 Address 15 BRIDGE ST, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702003956 2024-07-02 BIENNIAL STATEMENT 2024-07-02
100831002498 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080708002822 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060620002155 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040824002532 2004-08-24 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
72660.00
Total Face Value Of Loan:
72660.00
Date:
2020-04-14
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:
87008.00
Total Face Value Of Loan:
87008.00
Date:
2012-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
307000.00
Total Face Value Of Loan:
307000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87008
Current Approval Amount:
87008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87620.63
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72660
Current Approval Amount:
72660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
73088

Date of last update: 30 Mar 2025

Sources: New York Secretary of State