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 2024-12-13 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
29466.75
Total Face Value Of Loan:
29466.75
Date:
2020-04-28
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:
29466.75
Total Face Value Of Loan:
29466.75

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29466.75
Current Approval Amount:
29466.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29919.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29466.75
Current Approval Amount:
29466.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29858.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State