Search icon

CGY & J CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
49773.00
Total Face Value Of Loan:
49773.00
Date:
2020-05-02
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:
35552.00
Total Face Value Of Loan:
35552.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$35,552
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,552
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,851.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,552
Jobs Reported:
7
Initial Approval Amount:
$49,773
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,773
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,160.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,771
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2016-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSENDO
Party Role:
Plaintiff
Party Name:
CGY & J CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA,
Party Role:
Plaintiff
Party Name:
CGY & J CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State