Search icon

ASHLEY CJ CORP.

Company Details

Name: ASHLEY CJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Entity Number: 4217420
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 170 HIGHLAND STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 170 HIGHLAND ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR SOTO Chief Executive Officer 158 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
HECTOR SOTO DOS Process Agent 170 HIGHLAND STREET, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
140909002009 2014-09-09 BIENNIAL STATEMENT 2014-03-01
120315000601 2012-03-15 CERTIFICATE OF INCORPORATION 2012-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476608307 2021-01-25 0202 PPP 158 Mamaroneck Ave, Mamaroneck, NY, 10543-3711
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3711
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11164.75
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State