Search icon

CTJ HOLDINGS INC

Company claim

Is this your business?

Get access!

Company Details

Name: CTJ HOLDINGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2016 (9 years ago)
Entity Number: 4909587
ZIP code: 11550
County: Kings
Place of Formation: New York
Principal Address: 301 CLIFTON PL unit 2, BROOKLYN, NY, United States, 11216
Address: 74 Cameron Ave, Hemstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDEL JEANNOT DOS Process Agent 74 Cameron Ave, Hemstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
CLAUDEL JEANNOT Chief Executive Officer 301 CLIFTON PL UNIT 2, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2024-09-24 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 301 CLIFTON PL UNIT 2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-08-05 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-09 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-09 2024-09-24 Address 301 CLIFTON PL UNIT 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002565 2024-09-24 BIENNIAL STATEMENT 2024-09-24
211229001648 2021-12-29 BIENNIAL STATEMENT 2021-12-29
160309010105 2016-03-09 CERTIFICATE OF INCORPORATION 2016-03-09

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State