Search icon

T.J.'S CATV, INC.

Company Details

Name: T.J.'S CATV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1992 (33 years ago)
Entity Number: 1673183
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7382 COUNTY ROAD, 41, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY MILLS DOS Process Agent 7382 COUNTY ROAD, 41, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JAY MILLS Chief Executive Officer 7382 COUNTY ROAD, 41, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2000-10-03 2019-01-31 Address 154 BRISTOL ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2000-10-03 2019-01-31 Address 60 E MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1996-11-04 2000-10-03 Address 60 E MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1996-11-04 2019-01-31 Address 60 E MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
1996-11-04 2000-10-03 Address 60 E MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-12-02 1996-11-04 Address 175 CHAPEL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-12-02 1996-11-04 Address 175 CHAPEL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-10-16 1996-11-04 Address 175 CHAPEL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131002053 2019-01-31 BIENNIAL STATEMENT 2018-10-01
021113002255 2002-11-13 BIENNIAL STATEMENT 2002-10-01
001003002500 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981006002332 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961104002000 1996-11-04 BIENNIAL STATEMENT 1996-10-01
931202002594 1993-12-02 BIENNIAL STATEMENT 1993-10-01
921016000033 1992-10-16 CERTIFICATE OF INCORPORATION 1992-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412357102 2020-04-13 0219 PPP 1700 Bausch and Lomb PL, ROCHESTER, NY, 14604-2712
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301410
Loan Approval Amount (current) 301410
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14604-2712
Project Congressional District NY-25
Number of Employees 32
NAICS code 237110
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 304217.65
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State