Search icon

CJ MAX PLUMBING CONTRACTOR INC

Company Details

Name: CJ MAX PLUMBING CONTRACTOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2012 (13 years ago)
Entity Number: 4201780
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1829 72ND ST, 1ST FL, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU, JIA WEN Chief Executive Officer 1829 72ND ST, 1ST FL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
YU, JIA WEN DOS Process Agent 1829 72ND ST, 1ST FL, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-06-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 1829 72ND ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2023-03-01 Address 1829 72ND ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-04-28 2023-03-01 Address 1829 72ND ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-02-13 2014-04-28 Address 1829 72ND ST FLOOR 1, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-02-13 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301002207 2023-03-01 BIENNIAL STATEMENT 2022-02-01
140428002417 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120213000293 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070437301 2020-05-01 0202 PPP 1829 72nd street 1st floor, brooklyn, NY, 11204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6203598904 2021-05-01 0202 PPS 1829 72nd St # 1, Brooklyn, NY, 11204-5314
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5314
Project Congressional District NY-11
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State