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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
629097.50
Total Face Value Of Loan:
629097.50
Date:
2020-06-09
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:
150000.00
Date:
2020-04-07
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:
629097.00
Total Face Value Of Loan:
629097.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
629097.5
Current Approval Amount:
629097.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635528.27
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
629097
Current Approval Amount:
629097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
637397.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State