Name: | COULOMB & JOULE RISK MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2016 (9 years ago) |
Entity Number: | 4889856 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | CJRM LLC is an integrated construction management firm that offers several construction professional services including safety engineering, quality management, asbestos project bulk and air sampling, confined space attendants and air monitoring, construction staff augmentation and project management. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-764-8502
Website https://www.cjrmservices.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-02 | 2025-02-18 | Address | 235 WEST 109TH STREET APT 1B, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2016-02-02 | 2025-02-18 | Address | 235 WEST 109TH STREET APT 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003861 | 2025-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-17 |
160202010444 | 2016-02-02 | ARTICLES OF ORGANIZATION | 2016-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4449618909 | 2021-04-29 | 0202 | PPP | 140 Broadway, New York, NY, 10005-1108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State