Search icon

FENISIA GARAGE CORP.

Company Details

Name: FENISIA GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1987 (38 years ago)
Entity Number: 1219340
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 686 BURNSIDE AVE, INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-371-3161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD MARCIANO Chief Executive Officer 686 BURNSIDE AVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 686 BURNSIDE AVE, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
0833001-DCA Inactive Business 2010-06-24 2014-04-30

History

Start date End date Type Value
1997-04-09 2005-07-13 Address 686 BURNSIDE BLVD, INWOOD, NY, 11096, 1355, USA (Type of address: Principal Executive Office)
1997-04-09 2005-07-13 Address 222 DOUGHTY BLVD, INWOOD, NY, 11096, 1355, USA (Type of address: Chief Executive Officer)
1997-04-09 2005-07-13 Address 686 BURNSIDE BLVD, INWOOD, NY, 11096, 1355, USA (Type of address: Service of Process)
1993-04-13 1997-04-09 Address 222 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-04-09 Address 686 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1993-04-13 1997-04-09 Address 686 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1987-01-02 1993-04-13 Address 686 BURNSIDE AVE., INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100615000508 2010-06-15 ANNULMENT OF DISSOLUTION 2010-06-15
DP-1798232 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070202002597 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050713002905 2005-07-13 BIENNIAL STATEMENT 2005-01-01
010105002191 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990308002510 1999-03-08 BIENNIAL STATEMENT 1999-01-01
970409002531 1997-04-09 BIENNIAL STATEMENT 1997-01-01
940126002296 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930413002131 1993-04-13 BIENNIAL STATEMENT 1993-01-01
B442297-4 1987-01-02 CERTIFICATE OF INCORPORATION 1987-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
983088 TTCQUALINSP INVOICED 2012-06-13 100 Tow Truck Company Qualifying Inspection
1371134 RENEWAL INVOICED 2012-06-13 1200 Tow Truck Company License Renewal Fee
1371135 RENEWAL INVOICED 2010-07-16 1200 Tow Truck Company License Renewal Fee
1371136 RENEWAL INVOICED 2008-04-28 1200 Tow Truck Company License Renewal Fee
1371137 RENEWAL INVOICED 2006-06-20 1500 Tow Truck Company License Renewal Fee
48053 LL VIO INVOICED 2005-08-29 300 LL - License Violation
1371138 RENEWAL INVOICED 2003-12-31 1800 Tow Truck Company License Renewal Fee
1371139 RENEWAL INVOICED 2001-12-13 1800 Tow Truck Company License Renewal Fee
1371140 RENEWAL INVOICED 1999-12-21 1800 Tow Truck Company License Renewal Fee
983089 FINGERPRINT INVOICED 1999-12-17 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248247106 2020-04-14 0235 PPP 686 Burnside Ave, INWOOD, NY, 11096
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182425
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1348340 Intrastate Non-Hazmat 2005-03-21 18000 2004 3 4 Auth. For Hire
Legal Name FENISIA GARAGE CORP
DBA Name BURNSIDE AVENUE GARAGE
Physical Address 686 BURNSIDE AVENUE, INWOOD, NY, 11096, US
Mailing Address 686 BURNSIDE AVENUE, INWOOD, NY, 11096, US
Phone (516) 371-3161
Fax (516) 239-1506
E-mail -

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: 16 Mar 2025

Sources: New York Secretary of State