Search icon

CJS WHOLESALERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CJS WHOLESALERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228854
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH STREET, Room 406, Manhasset, NY, United States, 10001
Principal Address: 147 WEST 35TH STREET, Room 406, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN HAM Chief Executive Officer 147 WEST 35TH STREET, ROOM 406, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CJS WHOLESALERS INC. DOS Process Agent 147 WEST 35TH STREET, Room 406, Manhasset, NY, United States, 10001

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 147 WEST 35TH STREET, ROOM 406, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 152 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-09-09 Address 152 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-09-09 Address 152 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-13 2018-04-23 Address 260 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002949 2024-09-09 BIENNIAL STATEMENT 2024-09-09
180423006099 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160404006017 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140513006198 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120410000297 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
35950.00
Total Face Value Of Loan:
35950.00
Date:
2012-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1570000.00
Total Face Value Of Loan:
0.00
Date:
2012-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1570000.00
Total Face Value Of Loan:
1570000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35950
Current Approval Amount:
35950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36400.37

Court Cases

Court Case Summary

Filing Date:
2017-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALDERON,
Party Role:
Plaintiff
Party Name:
CJS WHOLESALERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State