Search icon

T.J. MICHAELS INC.

Company Details

Name: T.J. MICHAELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691313
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-43 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-848-7778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BLINDERMAN Chief Executive Officer 82-43 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-43 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1102046-DCA Inactive Business 2002-02-20 2004-12-31
1042928-DCA Inactive Business 2000-09-28 2018-12-31

History

Start date End date Type Value
2002-12-27 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-05 2002-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130116006246 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110118002086 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081218002430 2008-12-18 BIENNIAL STATEMENT 2009-01-01
061228002499 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050204002019 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616233 CL VIO INVOICED 2023-03-15 150 CL - Consumer Law Violation
2886420 OL VIO INVOICED 2018-09-18 125 OL - Other Violation
2618096 OL VIO INVOICED 2017-05-31 250 OL - Other Violation
2618095 CL VIO INVOICED 2017-05-31 350 CL - Consumer Law Violation
2496981 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
1871838 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
471700 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
471695 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
471696 RENEWAL INVOICED 2008-09-09 110 CRD Renewal Fee
471697 RENEWAL INVOICED 2006-11-01 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-09-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-22 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-05-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31514.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State