Search icon

CMJ INDUSTRIES INC

Company Details

Name: CMJ INDUSTRIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2018 (7 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 5359168
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 11D HOLDEN BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SANCIMINO DOS Process Agent 11D HOLDEN BOULEVARD, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
JOHN SANCHIMINO Agent 11 D HOLDEN BOULEVARD, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
JOHN SANCIMINO Chief Executive Officer 11D HOLDEN BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2018-06-14 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-14 2023-12-11 Address 11 D HOLDEN BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2018-06-14 2023-12-11 Address 11 D HOLDEN BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002778 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
210805003382 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180614010094 2018-06-14 CERTIFICATE OF INCORPORATION 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179188202 2020-08-05 0202 PPP 11 HOLDEN BLVD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15325
Loan Approval Amount (current) 15325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15443.48
Forgiveness Paid Date 2021-05-19
5261458400 2021-02-08 0202 PPS 11 Holden Blvd, Staten Island, NY, 10314-5353
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21455
Loan Approval Amount (current) 21455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5353
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21582.91
Forgiveness Paid Date 2021-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State