Search icon

T & J CITRUS INC.

Company Details

Name: T & J CITRUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1991 (34 years ago)
Entity Number: 1541849
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 40 WALTER COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MELORO DOS Process Agent 40 WALTER COURT, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PAUL G MELORO Chief Executive Officer 40 WALTER COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2017-04-04 2021-04-02 Address 40 WALTER COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2011-04-20 2017-04-04 Address 40 WALTER COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-04-22 2011-04-20 Address 40 WALTER CT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-04-22 2011-04-20 Address 40 WALTER CT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-04-22 2011-04-20 Address 40 WALTER CT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1999-05-24 2003-04-22 Address 1329 WALKER AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1992-10-23 2003-04-22 Address 1329 WALKER AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-10-23 2003-04-22 Address 1329 WALKER AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1991-04-22 1999-05-24 Address 1329 WALKER AVENUE, BELLEMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060388 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060402 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006969 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130404006293 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002732 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090327002529 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070419002615 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050615002450 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030422002010 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010427002400 2001-04-27 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066887201 2020-04-28 0235 PPP 40 Walter Court, Commack, NY, 11725
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14056.38
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State