Search icon

CGY & J CORP.

Company Details

Name: CGY & J CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2009 (16 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 3863315
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
GUO YONG CHEN Chief Executive Officer 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-10-27 2024-06-17 Address 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-10-27 2024-06-17 Address 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-10-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-02 2011-10-27 Address 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003351 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
111027002515 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091002000810 2009-10-02 CERTIFICATE OF INCORPORATION 2009-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548248300 2021-01-27 0202 PPS 510 Amsterdam Ave, New York, NY, 10024-3935
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49773
Loan Approval Amount (current) 49773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10024-3935
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50160.27
Forgiveness Paid Date 2021-11-10
9528507306 2020-05-02 0202 PPP 510 AMSTERDAM AVE, NEW YORK, NY, 10024
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35552
Loan Approval Amount (current) 35552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10024-0002
Project Congressional District NY-12
Number of Employees 16
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35851.03
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501026 Fair Labor Standards Act 2015-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2016-01-26
Date Issue Joined 2015-04-15
Section 021
Status Terminated

Parties

Name QU
Role Plaintiff
Name CGY & J CORP.
Role Defendant
1509181 Fair Labor Standards Act 2015-11-20 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2017-09-27
Date Issue Joined 2016-01-06
Pretrial Conference Date 2016-03-07
Trial Begin Date 2017-01-04
Trial End Date 2017-01-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name MENDOZA,
Role Plaintiff
Name CGY & J CORP.
Role Defendant
1605102 Fair Labor Standards Act 2016-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2016-11-09
Date Issue Joined 2016-09-29
Pretrial Conference Date 2016-09-27
Section 0207
Sub Section (A
Status Terminated

Parties

Name ROSENDO
Role Plaintiff
Name CGY & J CORP.
Role Defendant
1901772 Fair Labor Standards Act 2019-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2021-03-08
Date Issue Joined 2020-01-10
Pretrial Conference Date 2020-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name WANG,
Role Plaintiff
Name CGY & J CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State