Search icon

CJH MANAGEMENT LLC

Company Details

Name: CJH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761431
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-05-20 2024-10-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-05-20 2024-10-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004148 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
150720000048 2015-07-20 CERTIFICATE OF PUBLICATION 2015-07-20
150520010197 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802318505 2021-03-06 0235 PPS 135 DuPont St, Plainview, NY, 11803-1607
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69767.1
Loan Approval Amount (current) 69767.1
Undisbursed Amount 0
Franchise Name Pump It Up
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1607
Project Congressional District NY-03
Number of Employees 13
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70149.39
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State