Search icon

ONE STOP 86 ST. INC.

Company Details

Name: ONE STOP 86 ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1958 (67 years ago)
Entity Number: 113790
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8207 7TH AVENUE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 917-225-4232

Phone +1 718-236-9303

Phone +1 718-331-1207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8207 7TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
THOMAS MULE Chief Executive Officer 8207 7TH AVENUE, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
111875827
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2027281-DCA Inactive Business 2015-08-19 2020-04-30
0915955-DCA Active Business 2012-03-01 2024-04-30
1261646-DCA Active Business 2007-07-17 2025-07-31

History

Start date End date Type Value
2024-11-14 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321002740 2023-03-21 BIENNIAL STATEMENT 2022-10-01
081016002634 2008-10-16 BIENNIAL STATEMENT 2008-10-01
080521000167 2008-05-21 CERTIFICATE OF AMENDMENT 2008-05-21
060928002810 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041209002332 2004-12-09 BIENNIAL STATEMENT 2004-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-19 2014-10-08 Billing Dispute Yes 136.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652650 LICENSE CREDITED 2023-06-02 300 Tow Truck Company License Fee
3652651 TTCINSPECT INVOICED 2023-06-02 50 Tow Truck Company Vehicle Inspection
3650720 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3545654 PETROL-32 INVOICED 2022-10-31 40 PETROL PUMP DIESEL
3545653 PETROL-19 INVOICED 2022-10-31 160 PETROL PUMP BLEND
3539154 TTCINSPECT INVOICED 2022-10-19 50 Tow Truck Company Vehicle Inspection
3539153 LICENSE CREDITED 2022-10-19 600 Tow Truck Company License Fee
3432364 RENEWAL INVOICED 2022-03-30 4800 Tow Truck Company License Renewal Fee
3432363 TTCINSPECT INVOICED 2022-03-30 400 Tow Truck Company Vehicle Inspection
3393858 PETROL-32 INVOICED 2021-12-07 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-07-17 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 1 No data No data
2017-11-30 Pleaded BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 1 No data No data
2017-11-30 Pleaded DARP PARTICIPANT BUSINESS: STORAGE FACILITY DOES NOT HAVE A LOCKED GATE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-224300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224300
Current Approval Amount:
224300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225994.71

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 259-7511
Add Date:
2004-03-30
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
10
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
FALIK
Party Role:
Plaintiff
Party Name:
ONE STOP 86 ST. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State