Search icon

CJ'S FIRE ISLAND INC.

Company Details

Name: CJ'S FIRE ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324243
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 260 MONTAUK HIGHWAY SUITE 2, BAY SHORE, NY, United States, 11706
Principal Address: 260 MONTAUK HIGHWAY SUITE 2, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA MERCOGLIANO Chief Executive Officer 260 MONTAUK HIGHWAY SUITE 2, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
C/O LAURA MERCOGLIANO DOS Process Agent 260 MONTAUK HIGHWAY SUITE 2, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2012-11-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-27 2014-11-07 Address 51 ADMIRALS DRIVE EAST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061763 2021-01-05 BIENNIAL STATEMENT 2020-11-01
181218006706 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161102006818 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006651 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130315000023 2013-03-15 CERTIFICATE OF AMENDMENT 2013-03-15
121127000125 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583158603 2021-03-20 0235 PPS 260 EAST MAIN ST SUITE 2, BAY SHORE, NY, 11706
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126840
Loan Approval Amount (current) 126840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706
Project Congressional District NY-01
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128379.46
Forgiveness Paid Date 2022-06-09
6408087204 2020-04-28 0235 PPP 260 MONTAUK HIGHWAY SUITE 2, BAY SHORE, NY, 11706
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39157
Loan Approval Amount (current) 90600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91254.33
Forgiveness Paid Date 2021-01-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State