Search icon

TIM-JER ENTERPRISES INC.

Company Details

Name: TIM-JER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080398
ZIP code: 13120
County: Onondaga
Place of Formation: New York
Address: 6609 S SALINA ST, NEDROW, NY, United States, 13120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6609 S SALINA ST, NEDROW, NY, United States, 13120

Chief Executive Officer

Name Role Address
TIM O'CONNELL Chief Executive Officer P.O. BOX 138, NEDROW, NY, United States, 13120

History

Start date End date Type Value
1998-04-24 2008-05-09 Address PO BOX 138, NEDROW, NY, 13120, USA (Type of address: Chief Executive Officer)
1996-05-09 1998-04-24 Address 6607 S SALINA ST, NEDROW, NY, 13120, USA (Type of address: Principal Executive Office)
1996-05-09 1998-04-24 Address 6607 S SALINA ST, NEDROW, NY, 13120, USA (Type of address: Service of Process)
1996-05-09 1998-04-24 Address 6607 S SALINA ST, NEDROW, NY, 13120, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-05-09 Address 6609 SOUTH SALINA ST, NEDROW, NY, 13120, USA (Type of address: Principal Executive Office)
1992-11-18 1996-05-09 Address 6609 SOUTH SALINA ST, NEDROW, NY, 13120, USA (Type of address: Chief Executive Officer)
1986-05-07 1996-05-09 Address 6609 SOUTH SALINA ST., NEDROW, NY, 13120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060761 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006851 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006671 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007477 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120726002725 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100520002816 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080509002500 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060519003002 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040517002060 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020426002798 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053217200 2020-04-28 0248 PPP 6609 South Salina Street, PO Box 138, Nedrow, NY, 13120-0138
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682100
Loan Approval Amount (current) 670100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nedrow, ONONDAGA, NY, 13120-0138
Project Congressional District NY-22
Number of Employees 153
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674939.61
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State