Search icon

TJM ADVERTISING CONCEPTS, INC.

Company Details

Name: TJM ADVERTISING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (33 years ago)
Entity Number: 1611568
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 2875 ROUTE 35, KATONAH, NY, United States, 10536
Address: 2875 ROUTE 35, 2875 ROUTE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J MALSBURY Chief Executive Officer 2875 ROUTE 35, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
TIMOTHY J MALSBURY DOS Process Agent 2875 ROUTE 35, 2875 ROUTE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2000-03-13 2020-02-04 Address 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Service of Process)
2000-03-13 2020-02-04 Address 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Chief Executive Officer)
2000-03-13 2020-02-04 Address 157 KISCO AVE, MT. KISCO, NY, 10549, 1146, USA (Type of address: Principal Executive Office)
1998-02-05 2000-03-13 Address 269 NORTH BEDFORD RD, STE 6, MOUNT KISCO, NY, 10549, 1146, USA (Type of address: Principal Executive Office)
1993-03-10 2000-03-13 Address 155 STONE MEADOW, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-03-13 Address 269 NORTH BEDFORD ROAD, SUITE #6, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-03-10 1998-02-05 Address 269 NORTH BEDFORD ROAD, SUITE #6, MOUNT KISCO, NY, 10579, USA (Type of address: Principal Executive Office)
1992-02-10 1993-03-10 Address 155 STOE MEADOW, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204061105 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180222006015 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160202007004 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140211006229 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120517002090 2012-05-17 BIENNIAL STATEMENT 2012-02-01
100302002152 2010-03-02 BIENNIAL STATEMENT 2010-02-01
060228002635 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040223002348 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020204002135 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000313002739 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801087104 2020-04-11 0202 PPP 2875 Route 35, KATONAH, NY, 10536
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31112
Loan Approval Amount (current) 31112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31464.89
Forgiveness Paid Date 2021-06-10
9698798409 2021-02-17 0202 PPS 2875 Route 35, Katonah, NY, 10536-3181
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22650
Loan Approval Amount (current) 22650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3181
Project Congressional District NY-17
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22928.63
Forgiveness Paid Date 2022-06-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State