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

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

Links between entities

Type:
Headquarter of
Company Number:
1125854
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68100402
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
208935009
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
363945.00
Total Face Value Of Loan:
363945.00
Date:
2020-07-28
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:
364139.72
Total Face Value Of Loan:
364139.72

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364139.72
Current Approval Amount:
364139.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368259.99
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363945
Current Approval Amount:
363945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366786.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State