Search icon

TJK PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TJK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165318
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: TKJ Products sells fasteners, hardware and electronic components.
Address: 600 JOHNSON AVE, SUITE B6, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-589-4383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 JOHNSON AVE, SUITE B6, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARY D'ANGELO Chief Executive Officer 600 JOHNSON AVE, SUITE B6, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-589-2320
Contact Person:
MARY D'ANGELO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0634692
Trade Name:
TJK PRODUCTS INC

Unique Entity ID

Unique Entity ID:
NGTQYBAN2GN5
CAGE Code:
38AN9
UEI Expiration Date:
2026-06-02

Business Information

Doing Business As:
TJK PRODUCTS INC
Activation Date:
2025-06-04
Initial Registration Date:
2005-04-05

Commercial and government entity program

CAGE number:
38AN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
MARY D'ANGELO

History

Start date End date Type Value
2025-04-08 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-08 Address 35 CARLOUGH ROAD, UNIT 3C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 600 JOHNSON AVE, SUITE B6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-14 2025-04-08 Address 600 JOHNSON AVE, SUITE B6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408001012 2025-04-08 BIENNIAL STATEMENT 2025-04-08
110210003262 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127002566 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070314002569 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050216000749 2005-02-16 CERTIFICATE OF INCORPORATION 2005-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
10667.00
Total Face Value Of Loan:
10667.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,667
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,705.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,665
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State