Search icon

CBCJH CORP.

Company Details

Name: CBCJH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394934
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 4 TIORATI TRAIL, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY S HERNANDEZ DOS Process Agent 4 TIORATI TRAIL, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2023-04-07 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-26 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130426000618 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991237005 2020-04-09 0202 PPP 4 TIORATI TRL, STONY POINT, NY, 10980-1745
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-1745
Project Congressional District NY-17
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20261.37
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State