Search icon

C & J CARPENTRY NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: C & J CARPENTRY NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467106
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-26 169 STREET, BASEMENT, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & J CARPENTRY NEW YORK CORPORATION DOS Process Agent 71-26 169 STREET, BASEMENT, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
CAROL KYUNGMI SHIN Chief Executive Officer 71-26 169 STREET, BASEMENT, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
2001574-DCA Active Business 2013-12-12 2025-02-28

History

Start date End date Type Value
2023-10-10 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 71-26 169 STREET, BASEMENT, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-10-10 Address 71-26 169 STREET, BASEMENT, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2017-11-07 2023-10-10 Address 71-26 169 STREET, BASEMENT, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2015-10-22 2017-11-07 Address 72-32 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231010003791 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211014002906 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191002060933 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171107006526 2017-11-07 BIENNIAL STATEMENT 2017-10-01
151022006049 2015-10-22 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618457 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3618458 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3293227 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293228 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2947856 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947857 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2597286 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2586969 DCA-SUS CREDITED 2017-04-07 75 Suspense Account
2586968 PROCESSING INVOICED 2017-04-07 25 License Processing Fee
2561668 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34600.00
Total Face Value Of Loan:
34600.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7351.00
Total Face Value Of Loan:
7351.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7351
Current Approval Amount:
7351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State