Search icon

T.J.H. INTERNATIONAL, CORP

Company Details

Name: T.J.H. INTERNATIONAL, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2014 (11 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 4549458
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 1177C FLUSHING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICH LIU DOS Process Agent 1177C FLUSHING AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
RICH LIU Chief Executive Officer 1177C FLUSHING AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2017-01-23 2024-04-03 Address 1177C FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-01-23 2024-04-03 Address 1177C FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-03-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2017-01-23 Address 218-45 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000672 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
180307006496 2018-03-07 BIENNIAL STATEMENT 2018-03-01
170123006371 2017-01-23 BIENNIAL STATEMENT 2016-03-01
140324010199 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911807107 2020-04-11 0202 PPP 1177C FLUSHING AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73987
Loan Approval Amount (current) 73987
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74484.04
Forgiveness Paid Date 2021-02-12
9671758310 2021-01-31 0202 PPS 1177C Flushing Ave, Brooklyn, NY, 11237-1717
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105352
Loan Approval Amount (current) 105352
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1717
Project Congressional District NY-07
Number of Employees 19
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106656.9
Forgiveness Paid Date 2022-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State