Search icon

J & T METAL INC.

Company Details

Name: J & T METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1997 (28 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2143772
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 38-3 RAYNOR AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 20 4TH STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA A. EDREHI Chief Executive Officer P.O. BOX 380, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-3 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-03-23 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-28 2022-10-01 Address 38-3 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-07-15 2022-10-01 Address P.O. BOX 380, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-05-15 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-15 2003-04-28 Address P.O. BOX 380, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000227 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
110603002968 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002689 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070529002215 2007-05-29 BIENNIAL STATEMENT 2007-05-01
030428002292 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010529002130 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990715002300 1999-07-15 BIENNIAL STATEMENT 1999-05-01
970515000556 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360857410 2020-05-20 0235 PPP 38-3 RAYNOR AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37269
Loan Approval Amount (current) 37269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37669.64
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State