Search icon

J & T GENERAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & T GENERAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233901
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-62 13TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 150-39 12TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-62 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TORRY MATSIAS Chief Executive Officer 26-29 14TH STREET, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2009-07-24 2010-12-14 Address 26-29 14TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2005-07-22 2009-07-24 Address 64-30 DIETERLE CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025000108 2011-10-25 ANNULMENT OF DISSOLUTION 2011-10-25
DP-1988572 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101214000004 2010-12-14 CERTIFICATE OF AMENDMENT 2010-12-14
090724002280 2009-07-24 BIENNIAL STATEMENT 2009-07-01
050722000412 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
179714.00
Total Face Value Of Loan:
179714.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
419600.00
Date:
2020-06-18
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:
-127400.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
179714.00
Total Face Value Of Loan:
179714.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$179,714
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,714
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,125.16
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $179,713
Jobs Reported:
6
Initial Approval Amount:
$179,714
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,714
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,635.94
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $179,714

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State