Search icon

T.J. NIK AUTO CORP.

Company Details

Name: T.J. NIK AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325211
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 360 E. Jericho Tpke, Smithtown, NY, United States, 11787
Principal Address: 726 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 E. Jericho Tpke, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN C CANNATA Chief Executive Officer 726 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-14 Address 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-14 Address 360 E. Jericho Tpke, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2008-03-10 2023-07-21 Address 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2006-02-24 2023-07-21 Address 726 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2006-02-24 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514002393 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230721003962 2023-07-21 BIENNIAL STATEMENT 2022-02-01
200203062629 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180209006308 2018-02-09 BIENNIAL STATEMENT 2018-02-01
170207006301 2017-02-07 BIENNIAL STATEMENT 2016-02-01
140324002169 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002277 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100224002614 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080310002658 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060224000406 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7656728304 2021-01-28 0235 PPS 726 Middle Country Rd, Saint James, NY, 11780-3222
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629097.5
Loan Approval Amount (current) 629097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3222
Project Congressional District NY-01
Number of Employees 39
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 635528.27
Forgiveness Paid Date 2022-02-07
6991707000 2020-04-07 0235 PPP 762 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3222
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629097
Loan Approval Amount (current) 629097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-3222
Project Congressional District NY-01
Number of Employees 45
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637397.59
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State