Search icon

TJJT, INC.

Company Details

Name: TJJT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2017 (8 years ago)
Entity Number: 5173385
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 18 BRAMBLEWOOD LANE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TJJT INC 401K PLAN 2023 822253557 2024-07-16 TJJT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 7166973280
Plan sponsor’s address 18 BRAMBLEWOOD LN, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JOSHUA JAMES
TJJT INC 401K PLAN 2022 822253557 2023-06-22 TJJT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 7166973280
Plan sponsor’s address 18 BRAMBLEWOOD LN, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing JOSHUA JAMES
TJJT INC 401K PLAN 2021 822253557 2022-12-14 TJJT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 7166973280
Plan sponsor’s address 18 BRAMBLEWOOD LN, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing JOSHUA JAMES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BRAMBLEWOOD LANE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2017-07-20 2020-03-11 Address 124 HARRIS COURT, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000106 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
170720000504 2017-07-20 CERTIFICATE OF INCORPORATION 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7493608406 2021-02-12 0296 PPS 18 Bramblewood Ln, East Amherst, NY, 14051-1413
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25097.38
Loan Approval Amount (current) 25097.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1413
Project Congressional District NY-26
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25242.46
Forgiveness Paid Date 2021-09-16
1241857302 2020-04-28 0296 PPP 18 Bramblewood Ln, East Amherst, NY, 14051-1413
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26185
Loan Approval Amount (current) 26185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1413
Project Congressional District NY-26
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26527.92
Forgiveness Paid Date 2021-08-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State