Search icon

CJDE TREATS LLC

Company Details

Name: CJDE TREATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248746
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-799-7779

Central Index Key

CIK number Mailing Address Business Address Phone
0001610031 452 AMSTERDAM AVENUE, NEW YORK, NY, 10024 452 AMSTERDAM AVENUE, NEW YORK, NY, 10024 212-799-7779

Filings since 2016-05-20

Form type D
File number 021-263571
Filing date 2016-05-20
File View File

Filings since 2014-06-05

Form type D
File number 021-218597
Filing date 2014-06-05
File View File

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2008150-DCA Inactive Business 2014-05-15 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
231129021260 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
120522000574 2012-05-22 ARTICLES OF ORGANIZATION 2012-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-29 No data 452 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2359013 PROCESSING INVOICED 2016-06-06 40 License Processing Fee
2359012 DCA-SUS CREDITED 2016-06-06 40 Suspense Account
2339815 RENEWAL2 CREDITED 2016-05-04 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1658421 LICENSE2 INVOICED 2014-04-22 80 Stoop Line Stand, Confectionery or Ice Cream

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407107304 2020-04-30 0202 PPP 3258 62nd St, WOODSIDE, NY, 11377
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135772.82
Forgiveness Paid Date 2021-08-31
9743558505 2021-03-12 0202 PPS 3258 62nd St, Woodside, NY, 11377-2032
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123805
Loan Approval Amount (current) 123805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2032
Project Congressional District NY-06
Number of Employees 15
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125011.55
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State