Search icon

TKJ MANAGEMENT CORP.

Company Details

Name: TKJ MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627101
ZIP code: 11732
County: Nassau
Place of Formation: New York
Principal Address: 7 BEL AIR CT, OYSTER BAY, NY, United States, 11771
Address: PO BOX 269, East Norwich, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TKJ MANAGEMENT CORPORATION DOS Process Agent PO BOX 269, East Norwich, NY, United States, 11732

Chief Executive Officer

Name Role Address
JOHN DEMEO Chief Executive Officer PO BOX 269, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 269, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2013-02-14 2024-04-01 Address PO BOX 269, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2008-05-07 2024-04-01 Address PO BOX 269, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2008-05-07 2013-02-14 Address 1021 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2008-05-07 2013-02-14 Address 1021 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037011 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221010000377 2022-10-10 BIENNIAL STATEMENT 2022-04-01
200401060592 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007398 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160408006265 2016-04-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
63800.00
Total Face Value Of Loan:
63800.00
Date:
2020-06-17
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:
500000.00
Date:
2020-04-28
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:
63800.00
Total Face Value Of Loan:
63800.00

Trademarks Section

Serial Number:
90575604
Mark:
MILLWOOD MARKET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-03-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MILLWOOD MARKET

Goods And Services

For:
Retail store services featuring convenience store items and gasoline
First Use:
2018-12-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
98769479
Mark:
MILLWOOD MARKET
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-09-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MILLWOOD MARKET

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63800
Current Approval Amount:
63800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64436.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63800
Current Approval Amount:
63800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64156.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State