Search icon

C. CNJ AND BEYOND, INC.

Company Details

Name: C. CNJ AND BEYOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2012 (13 years ago)
Date of dissolution: 10 May 2022
Entity Number: 4285295
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 519 BOSTON POST RD., PORT CHESTER, NY, United States, 10580
Principal Address: 224 PURCHASE STREET, SUITE D4, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERGREEN CLEANERS DOS Process Agent 519 BOSTON POST RD., PORT CHESTER, NY, United States, 10580

Chief Executive Officer

Name Role Address
JOSEPHINE Y. HAN Chief Executive Officer 519 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2014-09-29 2022-10-01 Address 519 BOSTON POST RD., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2014-09-29 2022-10-01 Address 519 BOSTON POST RD., PORT CHESTER, NY, 10580, USA (Type of address: Service of Process)
2012-08-17 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-17 2014-09-29 Address 224 PURCHASE STREET, SUITE D4, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000605 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
140929006403 2014-09-29 BIENNIAL STATEMENT 2014-08-01
120817000787 2012-08-17 CERTIFICATE OF INCORPORATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137507300 2020-04-30 0202 PPP 519 BOSTON POST RD, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6082
Loan Approval Amount (current) 6082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6144.09
Forgiveness Paid Date 2021-05-12
9854818307 2021-01-31 0202 PPS 519 Boston Post Rd, Port Chester, NY, 10573-4734
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6082
Loan Approval Amount (current) 6082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4734
Project Congressional District NY-16
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6139.29
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State