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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182425

Motor Carrier Census

DBA Name:
BURNSIDE AVENUE GARAGE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 239-1506
Add Date:
2005-03-21
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State