Search icon

T. J. MELONIC, INC.

Company Details

Name: T. J. MELONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (40 years ago)
Entity Number: 952979
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 2000 LAPHAM RD, PO BOX 195, EAST AURORA, NY, United States, 14052
Principal Address: 2000 LAPHAM ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J MELONIC DOS Process Agent 2000 LAPHAM RD, PO BOX 195, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
THOMAS J MELONIC Chief Executive Officer 2000 LAPHAM RD, PO BOX 195, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2000-10-18 2012-10-15 Address PO BOX 195, 2000 LAPHAM RD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1996-10-07 2000-10-18 Address 2000 LAPHAM RD, PO BOX 195, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1995-06-23 1996-10-07 Address PO BOX 195, 513 RIDGE AVENUE, EAST AURORA, NY, 14052, 0195, USA (Type of address: Chief Executive Officer)
1995-06-23 1996-10-07 Address PO BOX 195, 513 RIDGE AVENUE, EAST AURORA, NY, 14052, 0195, USA (Type of address: Principal Executive Office)
1995-06-23 1996-10-07 Address PO BOX 195, 513 RIDGE AVENUE, EAST AURORA, NY, 14052, 0195, USA (Type of address: Service of Process)
1984-10-26 1995-06-23 Address 573 SOUTH ST., EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015006504 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101026002890 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080926003317 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061012002534 2006-10-12 BIENNIAL STATEMENT 2006-10-01
001018002577 2000-10-18 BIENNIAL STATEMENT 2000-10-01
990122002010 1999-01-22 BIENNIAL STATEMENT 1998-10-01
961007002806 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950623002151 1995-06-23 BIENNIAL STATEMENT 1993-10-01
B155487-4 1984-10-26 CERTIFICATE OF INCORPORATION 1984-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001807308 2020-04-30 0296 PPP 2000 LAPHAM RD, East Aurora, NY, 14052
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052
Project Congressional District NY-27
Number of Employees 1
NAICS code 331222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9582.77
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State