Search icon

TJMC, INC.

Company Details

Name: TJMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (37 years ago)
Entity Number: 1185425
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6815 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6815 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
IGNAZIO NAPOLI Chief Executive Officer 6815 MAIN STREET, WILLIAMSVLLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161315019
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-06 2016-04-19 Address 5481 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1994-03-04 2016-04-19 Address 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1994-03-04 2016-04-19 Address 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1994-03-04 2009-01-06 Address 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1987-12-04 1994-03-04 Address 230 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160419002027 2016-04-19 BIENNIAL STATEMENT 2015-12-01
090106001026 2009-01-06 CERTIFICATE OF CHANGE 2009-01-06
031209002772 2003-12-09 BIENNIAL STATEMENT 2003-12-01
991229002291 1999-12-29 BIENNIAL STATEMENT 1999-12-01
980102002266 1998-01-02 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
119585.00
Total Face Value Of Loan:
119585.00
Date:
2020-08-21
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:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
97755622
Mark:
NAPOLI ALTA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-01-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NAPOLI ALTA

Goods And Services

For:
Business wear, namely, suits, jackets, trousers, blazers, blouses, shirts, skirts, dresses and footwear
First Use:
2022-10-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216100
Current Approval Amount:
216100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218184.03
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119585
Current Approval Amount:
119585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120102.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State