Search icon

TJ ALVAREZ CORP

Company Details

Name: TJ ALVAREZ CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951737
ZIP code: 10128
County: Queens
Place of Formation: New York
Address: 1710 2ND AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 646-882-0487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO ALVAREZ Chief Executive Officer 1710 2ND AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
TJ ALVAREZ CORP DOS Process Agent 1710 2ND AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129226 No data Alcohol sale 2023-05-25 2023-05-25 2025-06-30 1710 2ND AVE, NEW YORK, New York, 10128 Restaurant
2070027-DCA Inactive Business 2018-04-25 No data 2020-04-15 No data No data

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 1710 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-08-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-15 2024-05-07 Address 1710 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-08-15 2024-05-07 Address 1710 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2016-05-23 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507000226 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220519001912 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200512060726 2020-05-12 BIENNIAL STATEMENT 2020-05-01
190815060348 2019-08-15 BIENNIAL STATEMENT 2018-05-01
160523010520 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176645 DCA-SUS CREDITED 2020-04-23 768.3099975585938 Suspense Account
3174572 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165756 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3015255 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2999184 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2938131 SWC-CIN-INT INVOICED 2018-12-03 73.81999969482422 Sidewalk Cafe Interest for Consent Fee
2798564 SWC-CON-ONL INVOICED 2018-06-11 1858.72998046875 Sidewalk Cafe Consent Fee
2749545 SWC-CON INVOICED 2018-02-26 445 Petition For Revocable Consent Fee
2749546 SEC-DEP-UN INVOICED 2018-02-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2749547 PLANREVIEW INVOICED 2018-02-26 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
67200.00
Total Face Value Of Loan:
67200.00
Date:
2020-06-29
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:
2020-04-29
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:
48000.00
Total Face Value Of Loan:
48000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48000
Current Approval Amount:
48000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48570.74
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67562.7

Court Cases

Court Case Summary

Filing Date:
2021-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE LA CRUZ,
Party Role:
Plaintiff
Party Name:
TJ ALVAREZ CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
TJ ALVAREZ CORP
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State