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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE STOP 86 ST INC 401(K) PROFIT SHARING PLAN & TRUST 2023 111875827 2024-05-15 ONE STOP 86 ST INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401(K) PROFIT SHARING PLAN & TRUST 2022 111875827 2023-07-18 ONE STOP 86 ST INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401(K) PROFIT SHARING PLAN & TRUST 2021 111875827 2022-06-29 ONE STOP 86 ST INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401(K) PROFIT SHARING PLAN & TRUST 2020 111875827 2021-05-24 ONE STOP 86 ST INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401(K) PROFIT SHARING PLAN & TRUST 2019 111875827 2020-05-28 ONE STOP 86 ST INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401 K PROFIT SHARING PLAN TRUST 2018 111875827 2019-06-25 ONE STOP 86 ST INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401 K PROFIT SHARING PLAN TRUST 2017 111875827 2018-06-25 ONE STOP 86 ST INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing THOMAS MULE
ONE STOP 86 ST INC 401 K PROFIT SHARING PLAN TRUST 2016 111875827 2017-06-15 ONE STOP 86 ST INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 7182369303
Plan sponsor’s address 8202 7TH AVENUE, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing THOMAS MULE

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

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
1118322-DCA Inactive Business 2002-08-16 2013-07-31

History

Start date End date Type Value
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
2023-07-11 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-26 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
021018002795 2002-10-18 BIENNIAL STATEMENT 2002-10-01
001025002376 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981021002331 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961028002012 1996-10-28 BIENNIAL STATEMENT 1996-10-01
C226426-2 1995-08-31 ASSUMED NAME CORP INITIAL FILING 1995-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-22 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-31 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 1672 62ND ST, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 8202 7TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166427210 2020-04-28 0202 PPP 8202 7TH AVENUE, BROOKLYN, NY, 11228
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224300
Loan Approval Amount (current) 224300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225994.71
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1229350 Intrastate Hazmat 2023-12-07 240000 2022 8 10 Auth. For Hire
Legal Name ONE STOP 86 ST INC
DBA Name -
Physical Address 8202 7TH AVE, BROOKLYN, NY, 11228, US
Mailing Address 8202 7TH AVE, BROOKLYN, NY, 11228, US
Phone (718) 331-1207
Fax (718) 259-7511
E-mail ONESTOPSHELL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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: 18 Mar 2025

Sources: New York Secretary of State