Search icon

TJ LOTUS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2280.00
Total Face Value Of Loan:
2280.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2280
Current Approval Amount:
2280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2295.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State