Search icon

TDJ SERVICES INC.

Company Details

Name: TDJ SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4002032
ZIP code: 11236
County: Queens
Place of Formation: New York
Activity Description: TDJ Services is a general contractor that removes mold, asbestos, lead and snow.
Address: 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-871-7569

Phone +1 347-234-4585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMSBNBEK57N8 2025-01-30 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, 1511, USA 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, 1511, USA

Business Information

Division Name TDJ SERVICES INC
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2018-12-14
Entity Start Date 2010-09-30
Fiscal Year End Close Date Dec 17

Service Classifications

NAICS Codes 561720, 562211, 562910, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA MCGRATH
Role PRESIDENT
Address 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA
Government Business
Title PRIMARY POC
Name THERESA MCGRATH
Role PRESIDENT
Address 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
THERESA MCGRATH Chief Executive Officer 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THERESA MCGRATH DOS Process Agent 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date Address
2081820-DCA Active Business 2019-01-31 2025-02-28 No data
01194 Expired Mold Remediation Contractor License (SH126) 2018-04-02 2024-04-30 97 Brooklyn Terminal Market, BROOKLYN, NY, 11236
01186 Expired Mold Assessment Contractor License (SH125) 2018-03-16 2022-03-31 97 Brooklyn Terminal Market, BROOKLYN, NY, 11236

History

Start date End date Type Value
2022-03-25 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-17 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-09 2019-02-07 Address 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2017-11-09 2019-02-07 Address 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2017-11-09 2019-02-07 Address 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-12-20 2017-11-09 Address 427 BEACH 144TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2012-12-20 2017-11-09 Address 427 BEACH 144TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190207060223 2019-02-07 BIENNIAL STATEMENT 2018-09-01
171109006110 2017-11-09 BIENNIAL STATEMENT 2016-09-01
121220002118 2012-12-20 BIENNIAL STATEMENT 2012-09-01
100930000776 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586910 NGC INVOICED 2023-01-24 20 No Good Check Fee
3583482 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583481 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3473643 TRUSTFUNDHIC INVOICED 2022-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264561 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264591 DCA-MFAL CREDITED 2020-12-03 200 Manual Fee Account Licensing
2960511 BLUEDOT INVOICED 2019-01-10 100 Bluedot Fee
2960508 LICENSE INVOICED 2019-01-10 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827307701 2020-05-01 0202 PPP 97 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169616
Loan Approval Amount (current) 125642
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 BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 260
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126777.52
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State