Search icon

T. C. JR. INC.

Company Details

Name: T. C. JR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1007111
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Principal Address: 255 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715
Address: CAVANAUGH'S, 255 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CAVANAUGH'S, 255 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
CHRIS CAVANAUGH Chief Executive Officer 255 BLUE POINT AVENUE, BLUE POINT, NY, United States, 11715

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130357 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 255 BLUE POINT AVENUE, BLUE POINT, New York, 11715 Restaurant
0370-23-130357 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 255 BLUE POINT AVENUE, BLUE POINT, New York, 11715 Food & Beverage Business

History

Start date End date Type Value
2005-09-01 2011-07-12 Address 255 BLUE POINT AVE, BLUE POINT, NY, 11715, 1224, USA (Type of address: Chief Executive Officer)
2001-06-12 2011-07-12 Address 255 BLUE POINT AVE, BLUE POINT, NY, 11715, 1224, USA (Type of address: Principal Executive Office)
2001-06-12 2011-07-12 Address CAVANAUGH'S, 255 BLUE POINT AVE, BLUE POINT, NY, 11715, 1224, USA (Type of address: Service of Process)
2001-06-12 2005-09-01 Address 255 BLUE POINT AVE, BLUE POINT, NY, 11715, 1224, USA (Type of address: Chief Executive Officer)
1999-07-12 2001-06-12 Address 11 DANES ST., BLUE POINT, NY, 11722, USA (Type of address: Principal Executive Office)
1999-07-12 2001-06-12 Address 11 DANES ST., BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1985-06-24 2001-06-12 Address 255 BLUE POINT AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002105 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110712002959 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090708003064 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070718003078 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050901002559 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030623002057 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010612002239 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990712002249 1999-07-12 BIENNIAL STATEMENT 1999-06-01
990129000056 1999-01-29 ANNULMENT OF DISSOLUTION 1999-01-29
DP-634230 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961177005 2020-04-09 0235 PPP 255 BLUE POINT AVE, BLUE POINT, NY, 11715-1224
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLUE POINT, SUFFOLK, NY, 11715-1224
Project Congressional District NY-02
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28945.54
Forgiveness Paid Date 2021-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000529 Other Statutory Actions 1990-02-13 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 1990-02-13
Transfer Date 1991-01-25
Termination Date 1991-02-21
Date Issue Joined 1990-03-21
Pretrial Conference Date 1990-11-29
Section 605
Transfer Docket Number 9000529
Transfer Origin 4

Parties

Name V CABLE, INC.
Role Plaintiff
Name T. C. JR. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State