Search icon

CHRISTOPHER M. JONES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER M. JONES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2006 (19 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

USAspending Awards / Financial Assistance

Date:
2016-01-22
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,274.81
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $8,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State