Search icon

CJG PRODUCTIONS, INC.

Company Details

Name: CJG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2005 (20 years ago)
Date of dissolution: 23 Jan 2024
Entity Number: 3249910
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 72 COVENTRY LANE, BREWSTER, NY, United States, 10509
Address: 72 Coventry Lane, Brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J GOSLIN Chief Executive Officer 72 COVENTRY LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
CJG PRODUCTIONS, INC. DOS Process Agent 72 Coventry Lane, Brewster, NY, United States, 10509

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 72 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2007-08-15 2024-02-06 Address 72 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-08-30 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-30 2024-02-06 Address 72 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206000327 2024-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-23
210802001067 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060043 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006481 2017-08-09 BIENNIAL STATEMENT 2017-08-01
160210006272 2016-02-10 BIENNIAL STATEMENT 2015-08-01
130813002403 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110825002684 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090804002630 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070815003466 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050830000220 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816477103 2020-04-15 0202 PPP 72 Coventry Lane, Brewster, NY, 10509
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21076.85
Forgiveness Paid Date 2021-06-24
3864478308 2021-01-22 0202 PPS 72 Coventry Ln, Brewster, NY, 10509-4808
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4808
Project Congressional District NY-17
Number of Employees 7
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25186.99
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State