Search icon

TNT AUTOMOTIVE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TNT AUTOMOTIVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257964
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 909 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TIRPAN Chief Executive Officer 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
RICHARD A. DESANNO Agent 909 SECOND AVE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-06-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-18 2020-03-04 Address 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1988-05-02 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-02 1993-02-18 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304000634 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
040730002707 2004-07-30 BIENNIAL STATEMENT 2004-05-01
000515002280 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980520002418 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960627002144 1996-06-27 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
93507.00
Total Face Value Of Loan:
93507.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
74767.00
Total Face Value Of Loan:
74767.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$74,767
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,676.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $74,767
Jobs Reported:
14
Initial Approval Amount:
$93,507
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,442.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,507

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 326-2702
Add Date:
2006-06-22
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State