Search icon

J. T. TAI & CO. INC.

Company Details

Name: J. T. TAI & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1950 (75 years ago)
Entity Number: 65524
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 18 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-285-5242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. T. TAI & CO. INC. DOS Process Agent 18 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KUEICHU W. HSU Chief Executive Officer 5321 WEST BERYL AVENUE, GLENDALE, AZ, United States, 85302

Form 5500 Series

Employer Identification Number (EIN):
131621698
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0496070-DCA Inactive Business 1997-07-01 2021-07-31

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 5321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 6321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer)
2021-10-27 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-05 2024-01-18 Address 6321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer)
2014-09-18 2024-01-18 Address 18 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001383 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200205002003 2020-02-05 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180806006989 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140918006424 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120815002261 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139450 LL VIO INVOICED 2020-01-02 500 LL - License Violation
3047498 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2629657 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2132270 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1316733 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1316734 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
1316735 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
1316736 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee
1316737 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee
1316738 RENEWAL INVOICED 2003-06-06 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-12-18 Pleaded BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE (7 counts) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
305100.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1996-11-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
DIAMOND,
Party Role:
Plaintiff
Party Name:
J. T. TAI & CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State