Search icon

CJS INDUSTRIES INC.

Headquarter

Company Details

Name: CJS INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508504
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 132 WEST 31ST STREET, NEW YORK, NY, United States, 10001
Address: 254 west 31st street, 10th floor, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-382-2755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CJS INDUSTRIES INC., CONNECTICUT 1125854 CONNECTICUT
Headquarter of CJS INDUSTRIES INC., ILLINOIS CORP_68100402 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CJS INDUSTRIES, INC. DEFINED BENEFIT PLAN 2023 208935009 2024-07-18 CJS INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. PROFIT SHARING PLAN 2023 208935009 2024-07-11 CJS INDUSTRIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. PROFIT SHARING PLAN 2022 208935009 2023-07-25 CJS INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. DEFINED BENEFIT PLAN 2022 208935009 2023-10-14 CJS INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. DEFINED BENEFIT PLAN 2021 208935009 2022-10-13 CJS INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. PROFIT SHARING PLAN 2021 208935009 2022-05-02 CJS INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. PROFIT SHARING PLAN 2020 208935009 2021-04-21 CJS INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. DEFINED BENEFIT PLAN 2020 208935009 2021-04-15 CJS INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. DEFINED BENEFIT PLAN 2019 208935009 2020-10-07 CJS INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001
CJS INDUSTRIES, INC. PROFIT SHARING PLAN 2019 208935009 2020-07-01 CJS INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2123822755
Plan sponsor’s address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER SPANO Chief Executive Officer 132 WEST 31ST STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 west 31st street, 10th floor, NEW YORK, NY, United States, 10001

Agent

Name Role Address
christopher j. spano Agent 254 west 31st street, 10th floor, NEW YORK, NY, 10001

Licenses

Number Status Type Date End date
2004483-DCA Active Business 2014-03-10 2025-02-28

Permits

Number Date End date Type Address
M042021060A12 2021-03-01 2021-04-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT LUDLOW STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET
M042021033A08 2021-02-02 2021-03-02 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT LUDLOW STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET

History

Start date End date Type Value
2025-01-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-24 2025-03-18 Address 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-11-24 2025-03-18 Address 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-11-10 2015-11-24 Address 132 W. 31ST STREET,, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-26 2015-11-10 Address 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-26 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318000653 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
151124002041 2015-11-24 BIENNIAL STATEMENT 2015-04-01
151110000412 2015-11-10 CERTIFICATE OF CHANGE 2015-11-10
070426000171 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data WEST 34 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation The work was not done, permit has expired.
2014-11-04 No data MADISON AVENUE, FROM STREET EAST 54 STREET TO STREET EAST 55 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work has been done on the sidewalk.
2013-10-21 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation valid s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553001 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553002 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3256096 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256097 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
2912874 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912873 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485492 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485491 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939150 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939151 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492108407 2021-02-12 0202 PPS 132 W 31st St Fl 4, New York, NY, 10001-3474
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363945
Loan Approval Amount (current) 363945
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3474
Project Congressional District NY-12
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366786.76
Forgiveness Paid Date 2021-12-01
9540708110 2020-07-28 0202 PPP 132 W 31ST 4TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364139.72
Loan Approval Amount (current) 364139.72
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368259.99
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State