Search icon

TJ REMODELING & BUILDERS, INC.

Company Details

Name: TJ REMODELING & BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1993 (32 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 1721041
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 7500 WOHLHEUTER RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY M PUFPAFF Chief Executive Officer 7500 WOHLHEUTER ROAD, COLDEN, NY, United States, 14033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7500 WOHLHEUTER RD, COLDEN, NY, United States, 14033

History

Start date End date Type Value
1996-02-07 2024-05-08 Address 7500 WOHLHEUTER ROAD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1996-02-07 2024-05-08 Address 7500 WOHLHEUTER RD, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1993-04-23 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-23 1996-02-07 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000110 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
110516003066 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090507002324 2009-05-07 BIENNIAL STATEMENT 2009-04-01
050614002776 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030407002405 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010619002590 2001-06-19 BIENNIAL STATEMENT 2001-04-01
990426002253 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970421002860 1997-04-21 BIENNIAL STATEMENT 1997-04-01
960207002248 1996-02-07 BIENNIAL STATEMENT 1995-04-01
930423000326 1993-04-23 CERTIFICATE OF INCORPORATION 1993-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635038500 2021-03-10 0296 PPP 7500 Wohlhueter Rd, Colden, NY, 14033-9768
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4911
Loan Approval Amount (current) 4911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colden, ERIE, NY, 14033-9768
Project Congressional District NY-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4939.26
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State