Search icon

TOMMY'S MIDWAY INC.

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
2076409-DCA Inactive Business 2018-07-31 2018-08-28
2055566-DCA Inactive Business 2017-07-11 2017-08-28
2041370-DCA Inactive Business 2016-07-28 2016-08-21
2028949-DCA Inactive Business 2015-09-29 2015-10-25
2026481-DCA Inactive Business 2015-08-03 2015-08-30
2013605-DCA Inactive Business 2014-09-18 2014-10-26
2009746-DCA Inactive Business 2014-06-18 2014-08-17

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)
1999-07-21 2011-06-17 Address 530 EAST 234TH ST, 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: Service of Process)
1985-06-07 1999-07-21 Address 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-06-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090623002302 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070827002277 2007-08-27 BIENNIAL STATEMENT 2007-06-01
050815002337 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030528002577 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010629002539 2001-06-29 BIENNIAL STATEMENT 2001-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220227300 2020-04-30 0202 PPP 530 E 234TH ST APT 2D, BRONX, NY, 10470-2421
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60258
Loan Approval Amount (current) 60258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-2421
Project Congressional District NY-15
Number of Employees 17
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60516.16
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
486916 Interstate 2024-06-12 100 2023 3 1 Private(Property), AMUSEMENT RIDES
Legal Name TOMMY'S MIDWAY INC
DBA Name -
Physical Address 530 EAST 234 ST, WOODLAWN, NY, 10470, US
Mailing Address 530 EAST 234 ST, WOODLAWN, NY, 10470, US
Phone (718) 325-6884
Fax (718) 325-8710
E-mail TOMMYS MIDWAY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State