Search icon

TONY'S AUTO SERVICE CENTER INC.

Company Details

Name: TONY'S AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1988 (37 years ago)
Entity Number: 1257520
ZIP code: 11507
County: Queens
Place of Formation: New York
Principal Address: 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Address: C/O KIRKILES & KOTIADIS, LLP, 1157 WILLIS AVENUE 2ND FL, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 718-461-5297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOPE DEMERTZIS FILAKOURIS Chief Executive Officer 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KIRKILES & KOTIADIS, LLP, 1157 WILLIS AVENUE 2ND FL, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
0930448-DCA Active Business 2012-03-23 2024-04-30

History

Start date End date Type Value
2024-12-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-29 2024-12-13 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-05-29 2024-12-13 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-14 1996-05-29 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-14 1996-05-29 Address C/O ANTONION FILAKOUROS, 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1988-04-29 1996-05-29 Address 22-07 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003232 2024-12-13 BIENNIAL STATEMENT 2024-12-13
210930002153 2021-09-30 BIENNIAL STATEMENT 2021-09-30
180605007184 2018-06-05 BIENNIAL STATEMENT 2018-04-01
140722002044 2014-07-22 BIENNIAL STATEMENT 2014-04-01
120621002128 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100604003021 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080409002228 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419002985 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040616002011 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020604002779 2002-06-04 BIENNIAL STATEMENT 2002-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-22 No data 152-06 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-01 No data 152-06 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-04 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 15206 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557296 PETROL-19 INVOICED 2022-11-22 160 PETROL PUMP BLEND
3557297 PETROL-32 INVOICED 2022-11-22 40 PETROL PUMP DIESEL
3526341 DCA-MFAL INVOICED 2022-09-26 650 Manual Fee Account Licensing
3386342 PETROL-32 INVOICED 2021-11-01 40 PETROL PUMP DIESEL
3386341 PETROL-19 INVOICED 2021-11-01 160 PETROL PUMP BLEND
3373514 RENEWAL INVOICED 2021-09-28 600 Tow Truck Company License Renewal Fee
3373513 TTCINSPECT INVOICED 2021-09-28 50 Tow Truck Company Vehicle Inspection
3266158 PETROL-19 INVOICED 2020-12-07 160 PETROL PUMP BLEND
3266159 PETROL-32 INVOICED 2020-12-07 40 PETROL PUMP DIESEL
2872046 PETROL-32 INVOICED 2018-09-10 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-13 Hearing Decision BUSINESS FAILED TO ENSURE THAT THE GASOLINE-ALCOHOL BLEND, CONTAINED NO MORE THAN 10% ALCOHOL CONTENT. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335838503 2021-03-03 0202 PPS 15206 Northern Blvd, Flushing, NY, 11354-4951
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29466.75
Loan Approval Amount (current) 29466.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4951
Project Congressional District NY-06
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29919.65
Forgiveness Paid Date 2022-09-23
5638397204 2020-04-27 0202 PPP 15206 Northern Blvd, Flushing, NY, 11354-4951
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29466.75
Loan Approval Amount (current) 29466.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4951
Project Congressional District NY-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29858.29
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State