Search icon

TJ ENTERPRISES LLC

Company Details

Name: TJ ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511781
ZIP code: 33444
County: Suffolk
Place of Formation: New York
Address: 110 EAST ATLANTIC AVENUE, STE 320, DELRAY BEACH, FL, United States, 33444

DOS Process Agent

Name Role Address
TJ ENTERPRISES LLC DOS Process Agent 110 EAST ATLANTIC AVENUE, STE 320, DELRAY BEACH, FL, United States, 33444

History

Start date End date Type Value
2020-05-01 2024-05-17 Address 110 EAST ATLANTIC AVENUE, STE 320, DELRAY BEACH, FL, 33444, USA (Type of address: Service of Process)
2006-05-09 2020-05-01 Address 1200 N FEDERAL HWY, STE 411, BOCA RATON, FL, 33432, USA (Type of address: Service of Process)
2000-05-18 2006-05-09 Address SUITE 307, 1200 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002024 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220503003070 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200501061017 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501006482 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006399 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140520006425 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120521006097 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100521003164 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080516002900 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509002113 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798287302 2020-04-30 0219 PPP 563 Riga Mumford Road, CHURCHVILLE, NY, 14428
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHURCHVILLE, MONROE, NY, 14428-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26182
Forgiveness Paid Date 2021-01-26
7055287704 2020-05-01 0235 PPP 34 BROMPTON RD, GARDEN CITY, NY, 11530-4226
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-4226
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20991.81
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State