Search icon

CJI BUILDERS, INC.

Company Details

Name: CJI BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4239915
ZIP code: 12052
County: Rensselaer
Place of Formation: New York
Address: 1126 BLUE FACTORY ROAD, CROPSEYVILLE, NY, United States, 12052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1126 BLUE FACTORY ROAD, CROPSEYVILLE, NY, United States, 12052

Chief Executive Officer

Name Role Address
CHRISTOPHER J. IRISH Chief Executive Officer 1126 BLUE FACTORY ROAD, CROPSEYVILLE, NY, United States, 12052

Filings

Filing Number Date Filed Type Effective Date
180516006378 2018-05-16 BIENNIAL STATEMENT 2018-05-01
150317006004 2015-03-17 BIENNIAL STATEMENT 2014-05-01
120503000164 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155457210 2020-04-27 0248 PPP 1126 Blue Factory Rd, Cropseyville, NY, 12052-3010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236220
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cropseyville, RENSSELAER, NY, 12052-3010
Project Congressional District NY-21
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26325.53
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State