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: Chief Executive Officer)
2003-07-29 2007-08-09 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)
2001-08-06 2003-07-29 Address 563 RIGA MUMFORD RD., CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1997-08-27 2001-08-06 Address CHRISTOPHER G KUTER, 563 RIGA MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1997-08-27 2001-08-06 Address CHRISTOPHER G KUTER, 563 RIGA MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1997-08-27 2003-07-29 Address 563 RIGA MUMFORD RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-08-27 Address THOMAS J KUTER SR, 563 RIGA MUMFORD ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1993-03-31 1997-08-27 Address 563 RIGA MUMFORD ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-08-27 Address THOMAS J KUTER SR, 563 RIGA MUMFORD ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

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
090729002951 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070809003280 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051005002463 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030729002563 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010806002443 2001-08-06 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279658307 2021-01-23 0219 PPS 563 Riga Mumford Rd, Churchville, NY, 14428-9389
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26027
Loan Approval Amount (current) 26027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428-9389
Project Congressional District NY-25
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26206.3
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State