Search icon

CJ TROPICAL CORP

Company Details

Name: CJ TROPICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851640
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 526 TIFFANY STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CJ TROPICAL CORP DOS Process Agent 526 TIFFANY STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DIOGENES J MENDEZ/CARLOS FOUNDER Chief Executive Officer 526 TIFFANY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 526 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 1357 LAFAYETTE AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-22 2023-11-02 Address 1357 LAFAYETTE AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2020-05-22 2023-11-02 Address 1357 LAFAYETTE AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2015-11-18 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-18 2020-05-22 Address 12102 25TH ROAD STE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005393 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220907001478 2022-09-07 BIENNIAL STATEMENT 2021-11-01
200522060231 2020-05-22 BIENNIAL STATEMENT 2019-11-01
151118010120 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840968301 2021-01-27 0202 PPS 1357 Lafayette Ave, Bronx, NY, 10474-4846
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149250
Loan Approval Amount (current) 149250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-4846
Project Congressional District NY-14
Number of Employees 13
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150448.09
Forgiveness Paid Date 2021-11-19
6031147709 2020-05-01 0202 PPP 1357 LAFAYETTE AVE, BRONX, NY, 10474
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23854
Loan Approval Amount (current) 23854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 561990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24057.25
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State