Search icon

TJ EVERLASTING CONTRACTORS CORP.

Company Details

Name: TJ EVERLASTING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3350103
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 775 WEAVER STREET, NEW ROCHELLE, NY, United States, 10804
Principal Address: 775 WEAVER ST, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-725-3260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY FOGLIANO Chief Executive Officer 775 WEAVER ST, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 WEAVER STREET, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date End date
1403941-DCA Active Business 2011-08-11 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100609002854 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080414002723 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060418000802 2006-04-18 CERTIFICATE OF INCORPORATION 2006-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536972 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536971 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274211 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274210 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911838 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911839 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2547946 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2508871 DCA-SUS CREDITED 2016-12-09 75 Suspense Account
2508868 PROCESSING INVOICED 2016-12-09 25 License Processing Fee
2483923 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997577709 2020-05-01 0202 PPP 8 FORBES BLVD, EASTCHESTER, NY, 10709
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40358.24
Forgiveness Paid Date 2021-03-29
4402118501 2021-02-25 0202 PPS 8 Forbes Blvd, Eastchester, NY, 10709-1512
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38352
Loan Approval Amount (current) 38352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-1512
Project Congressional District NY-16
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38604.65
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State