Search icon

CJ PARTNERSHIP INC

Company Details

Name: CJ PARTNERSHIP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015594
ZIP code: 10594
County: New York
Place of Formation: New York
Principal Address: 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594
Address: 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DOS Process Agent 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
CRAIG JOHL Chief Executive Officer 829 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-09-03 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-09-03 Address 66 booth st, Unit 235, pleasantville, NY, 10570, USA (Type of address: Service of Process)
2016-09-28 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-28 2023-09-18 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002720 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230918001852 2023-09-18 BIENNIAL STATEMENT 2022-09-01
211007002136 2021-10-07 BIENNIAL STATEMENT 2021-10-07
160928010159 2016-09-28 CERTIFICATE OF INCORPORATION 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849067303 2020-04-30 0202 PPP 19 AUDUBON DRIVE, OSSINING, NY, 10562
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10094.17
Forgiveness Paid Date 2021-04-09
9521518400 2021-02-17 0202 PPS 252 W 136th St Apt 3F, New York, NY, 10030-2656
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2656
Project Congressional District NY-13
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10076.11
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State