Search icon

T & J VESTOR AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T & J VESTOR AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2005 (20 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 3265753
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
EDOARDO RODA Chief Executive Officer 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F10000000703
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
203588912
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-05 2015-10-15 Address 181 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-03-05 2015-06-04 Address 181 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-11 2012-03-05 Address 234 W 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-11 2012-03-05 Address 234 W 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-10-06 2012-03-05 Address ONE PENN PLAZA SUIET 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220001881 2021-12-20 CERTIFICATE OF MERGER 2021-12-31
211019000889 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191001060180 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004007295 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006097 2015-10-15 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,567.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State