Search icon

T J ENTERPRISES, INC.

Company Details

Name: T J ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 859096
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 563 RIGA-MUMFORD ROAD, CHURCHVILLE, NY, United States, 14428
Address: 563 RIGA MUMFORD ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 563 RIGA MUMFORD ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
CHRISTOPHER G. KUTER Chief Executive Officer 563 RIGA-MUMFORD ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2003-07-29 2007-08-09 Address 563 RIGA-MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2003-07-29 2007-08-09 Address 563 RIGA-MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2001-08-06 2003-07-29 Address 563 RIGA MUMFORD RD., CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2001-08-06 2007-08-09 Address 563 RIGA MUMFORD RD., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1997-08-27 2001-08-06 Address CHRISTOPHER G KUTER, 563 RIGA MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805061673 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006156 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150810006359 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130808006612 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812002363 2011-08-12 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26027
Current Approval Amount:
26027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26206.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State