Search icon

T. C. JR. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
63057.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28945.54

Court Cases

Court Case Summary

Filing Date:
1990-02-13
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T. C. JR. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State