Search icon

TOMMY AND JAMES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TOMMY AND JAMES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356604
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 10446 42 AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR YANEZ Chief Executive Officer 10446 42 AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
EDGAR YANEZ DOS Process Agent 10446 42 AVENUE, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
150601006930 2015-06-01 BIENNIAL STATEMENT 2015-02-01
130206000592 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
254615.00
Total Face Value Of Loan:
254615.00
Date:
2020-06-20
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
254615
Current Approval Amount:
254615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State