Search icon

TOMMY'S MIDWAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOMMY'S MIDWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1985 (40 years ago)
Entity Number: 1002689
ZIP code: 10470
County: New York
Place of Formation: New York
Address: 530 E 234 St. Apt. 2D, 2D, Bronx, NY, United States, 10470
Principal Address: 530 EAST 234TH STREET / APT 2D, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-325-6884

Phone +1 917-299-7307

Phone +1 917-299-6942

Phone +1 917-299-6941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMMY'S MIDWAY INC. DOS Process Agent 530 E 234 St. Apt. 2D, 2D, Bronx, NY, United States, 10470

Chief Executive Officer

Name Role Address
MADELINE MURRAY Chief Executive Officer 530 EAST 234TH STREET / APT 2D, BRONX, NY, United States, 10470

Licenses

Number Status Type Date End date
2100481-DCA Inactive Business 2021-07-28 2021-08-22
2088088-DCA Inactive Business 2019-07-10 2019-08-27
2086310-DCA Inactive Business 2019-05-23 2019-06-24

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 530 EAST 234TH STREET / APT 2D, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-06-12 Address 530 E 234TH ST, 2D, BRONX, NY, 10470, USA (Type of address: Service of Process)
2011-06-17 2021-06-09 Address 530 EAST 234TH STREET / APT 2D, BRONX, NY, 10470, USA (Type of address: Service of Process)
2011-06-17 2024-06-12 Address 530 EAST 234TH STREET / APT 2D, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1999-07-21 2011-06-17 Address 530 EAST 234TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612004436 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210609060015 2021-06-09 BIENNIAL STATEMENT 2021-06-01
150604006199 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130606006682 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110617002858 2011-06-17 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348236 LICENSE INVOICED 2021-07-12 350 Amusement Device (Temporary) License Fee
3348237 DOBINSPECT INVOICED 2021-07-12 700 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3059681 LICENSE INVOICED 2019-07-10 550 Amusement Device (Temporary) License Fee
3059682 DOBINSPECT INVOICED 2019-07-10 1100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3038872 DOBINSPECT CREDITED 2019-05-23 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3038870 LICENSE CREDITED 2019-05-23 5000 Amusement Device (Temporary) License Fee
3038871 DOBINSPECT INVOICED 2019-05-23 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3038869 DOBINSPECT CREDITED 2019-05-23 0 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3038859 DOBINSPECT CREDITED 2019-05-23 0 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3038858 LICENSE INVOICED 2019-05-23 50 Amusement Device (Temporary) License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60258
Current Approval Amount:
60258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60516.16

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 325-8710
Add Date:
1992-06-05
Operation Classification:
Private(Property), AMUSEMENT RIDES
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State