Search icon

TJ LOTUS INC.

Company Details

Name: TJ LOTUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2005 (20 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3169617
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 10 CAPT FALDERMEYER DR, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THOMAS MCCUSKER DOS Process Agent 10 CAPT FALDERMEYER DR, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THOMAS MCCUSKER Chief Executive Officer 10 CAPT FALDERMEYER DR, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2007-03-22 2021-11-11 Address 10 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2007-03-22 2021-11-11 Address 10 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2005-02-28 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-02-28 2021-11-11 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-02-28 2007-03-22 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001605 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
090414002033 2009-04-14 BIENNIAL STATEMENT 2009-02-01
070322002770 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050228000158 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029627103 2020-04-12 0202 PPP 520 bedford rd, PLEASANTVILLE, NY, 10570-2930
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2280
Loan Approval Amount (current) 2280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-2930
Project Congressional District NY-17
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2295.93
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State