Search icon

T.J. EXPEDITERS INC.

Company Details

Name: T.J. EXPEDITERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779351
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 156-15 146TH AVENUE, #205, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.J. EXPEDITERS INC DOS Process Agent 156-15 146TH AVENUE, #205, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CHI YOUNG HU Chief Executive Officer 12 HEATHER LANE, MUTTONTOWN, NY, United States, 11753

History

Start date End date Type Value
2007-12-12 2011-12-20 Address 150-30 132ND AVENUE / #205, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2007-12-12 2011-12-20 Address 150-30 132ND AVENUE / #205, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-04-29 2007-12-12 Address 12 HEATHER LN, MUTTONTOWN, NY, 11753, USA (Type of address: Chief Executive Officer)
2005-04-29 2007-12-12 Address 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-04-29 2007-12-12 Address 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-12-13 2005-04-29 Address 150-30 132ND AVENUE, ROOM 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002172 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111220002462 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002743 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071212002517 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002240 2006-01-18 BIENNIAL STATEMENT 2005-12-01
051020000929 2005-10-20 CERTIFICATE OF AMENDMENT 2005-10-20
050429002505 2005-04-29 BIENNIAL STATEMENT 2003-12-01
050411000866 2005-04-11 ANNULMENT OF DISSOLUTION 2005-04-11
DP-1347900 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931213000431 1993-12-13 CERTIFICATE OF INCORPORATION 1993-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100877402 2020-05-03 0202 PPP 149-40, 182nd Street Unit B,, JAMAICA, NY, 11413
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68534.5
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State