Search icon

CJFM LLC

Company Details

Name: CJFM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4923601
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 84 E 4TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FRANCESCO MARCELLO DOS Process Agent 84 E 4TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2043319-DCA Inactive Business 2016-09-06 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
160727000883 2016-07-27 CERTIFICATE OF PUBLICATION 2016-07-27
160404010025 2016-04-04 ARTICLES OF ORGANIZATION 2016-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-02 No data 84 E 4TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174889 SWC-CIN-INT CREDITED 2020-04-10 1079.8499755859375 Sidewalk Cafe Interest for Consent Fee
3165580 SWC-CON-ONL CREDITED 2020-03-03 16554.560546875 Sidewalk Cafe Consent Fee
3116924 NGC INVOICED 2019-11-18 20 No Good Check Fee
3015861 SWC-CIN-INT INVOICED 2019-04-10 1055.550048828125 Sidewalk Cafe Interest for Consent Fee
2998942 SWC-CON-ONL INVOICED 2019-03-06 16182.3701171875 Sidewalk Cafe Consent Fee
2931751 NGC INVOICED 2018-11-19 20 No Good Check Fee
2928521 SWC-CON INVOICED 2018-11-13 445 Petition For Revocable Consent Fee
2928520 RENEWAL INVOICED 2018-11-13 510 Two-Year License Fee
2773354 SWC-CIN-INT INVOICED 2018-04-10 1035.8699951171875 Sidewalk Cafe Interest for Consent Fee
2753604 SWC-CON-ONL INVOICED 2018-03-01 15880.6396484375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398388402 2021-02-17 0202 PPS 67 2nd Ave, New York, NY, 10003-8662
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218120
Loan Approval Amount (current) 218120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8662
Project Congressional District NY-10
Number of Employees 84
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220468.52
Forgiveness Paid Date 2022-03-18
2159547407 2020-05-05 0202 PPP 67 2nd avenue, New York, NY, 10003
Loan Status Date 2023-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155800
Loan Approval Amount (current) 155800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 84
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158160.47
Forgiveness Paid Date 2023-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State