Search icon

CHRISTOPHER M. JONES, LLC

Company Details

Name: CHRISTOPHER M. JONES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2006 (18 years ago)
Entity Number: 3427535
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 22 NEWRY LANE, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 NEWRY LANE, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2006-10-23 2006-10-26 Address 22 NEWRY LANE, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028060000 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181009006004 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161108006002 2016-11-08 BIENNIAL STATEMENT 2016-10-01
121015006722 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101008002972 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080926002246 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070326000344 2007-03-26 CERTIFICATE OF PUBLICATION 2007-03-26
061026000923 2006-10-26 CERTIFICATE OF AMENDMENT 2006-10-26
061026000479 2006-10-26 CERTIFICATE OF MERGER 2006-10-26
061023000085 2006-10-23 ARTICLES OF ORGANIZATION 2006-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171727105 2020-04-11 0248 PPP 22 Newry Ln, GREENVILLE, NY, 12083-3926
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-3926
Project Congressional District NY-19
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8274.81
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1766257 Intrastate Non-Hazmat 2024-01-24 1990 2023 2 1 Private(Property)
Legal Name CHRISTOPHER M JONES LLC
DBA Name -
Physical Address 22 NEWRY LN, GREENVILLE, NY, 12083, US
Mailing Address 22 NEWRY LN, GREENVILLE, NY, 12083, US
Phone (518) 966-5686
Fax (518) 966-5686
E-mail CJONES4@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State