Search icon

T JAY'S TRANSMISSIONS, INC.

Company Details

Name: T JAY'S TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1984 (41 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 917022
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 965 E. MAIN STREET, RIVEHEAD, NY, United States, 11901
Principal Address: 965 E. MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 965 E. MAIN STREET, RIVEHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
JAY TRANCHINA Chief Executive Officer 965 E. MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2004-05-19 2024-08-05 Address 965 E. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-06-08 2004-05-19 Address 2 VINEYARD WAY, MOUNTSINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-06-08 2024-08-05 Address 965 E. MAIN STREET, RIVEHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-06-08 2004-05-19 Address 2 VINEYARD WAY, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1998-04-29 2000-06-08 Address 97 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1998-04-29 2000-06-08 Address 97 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1992-12-17 1998-04-29 Address 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1992-12-17 1998-04-29 Address 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1984-05-16 2000-06-08 Address 981 E. MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1984-05-16 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805001092 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
040519002521 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020506002426 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000608002411 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980429002249 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960507002183 1996-05-07 BIENNIAL STATEMENT 1996-05-01
921217002274 1992-12-17 BIENNIAL STATEMENT 1992-05-01
B195959-2 1985-02-22 CERTIFICATE OF AMENDMENT 1985-02-22
B102218-3 1984-05-16 CERTIFICATE OF INCORPORATION 1984-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964827302 2020-04-29 0235 PPP 965 MAIN ST, RIVERHEAD, NY, 11901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59390
Loan Approval Amount (current) 59390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60062
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State