Search icon

MCTJ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCTJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1986 (39 years ago)
Entity Number: 1122961
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: 117 HIDDEN MEADOW TRL, GRAND ISLAND, NY, United States, 14072
Principal Address: 3011 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY JACKLIN Chief Executive Officer 3011 PINE AVE, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
TERRY JACKLIN DOS Process Agent 117 HIDDEN MEADOW TRL, GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342121 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 3011 PINE AVE, NIAGARA FALLS, New York, 14301 Restaurant

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 229 RIVER RUN, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2014-10-09 2018-10-01 Address 3011 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2006-09-27 2014-10-09 Address 3011 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2004-12-08 2006-09-27 Address 300 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2004-12-08 2014-10-09 Address 3011 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060152 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006033 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008363 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006054 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121012002332 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
135442.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
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:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2021-01-25
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:
124730.00
Total Face Value Of Loan:
124730.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124730
Current Approval Amount:
124730
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125310.93
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147624.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State