Search icon

TJS IMAGE CORP.

Company Details

Name: TJS IMAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3977941
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM CHOU Chief Executive Officer 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
TOM CHOU DOS Process Agent 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-07-28 2013-03-18 Address 1203 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002018 2013-03-18 BIENNIAL STATEMENT 2012-07-01
100728000214 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575080 CL VIO INVOICED 2017-03-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
39700.00
Total Face Value Of Loan:
39700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-04
Type:
Complaint
Address:
1203 LEXINGTON AVENUE, NEW YORK, NY, 10028
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39700
Current Approval Amount:
39700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39964.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State