Search icon

J&T SECURITIES INC.

Company Details

Name: J&T SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3902120
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1145 SAGEBROOK WAY, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAO NOBREGA DOS Process Agent 1145 SAGEBROOK WAY, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JOAO NOBREGA Chief Executive Officer 1145 SAGEBROOK WAY, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
DP-2170303 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140207002439 2014-02-07 BIENNIAL STATEMENT 2014-01-01
100120000818 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2598177405 2020-05-06 0219 PPP 3300 Monroe Avenue, Rochester, NY, 14618
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 117
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State