Search icon

TOM'S REPAIR SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM'S REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358205
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: THOMAS R. JOHNSON, 101 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Address: THOMAS R. JOHNSON, 303 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM'S REPAIR SHOP, INC. DOS Process Agent THOMAS R. JOHNSON, 303 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
THOMAS R. JOHNSON Chief Executive Officer 101 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
141720082
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-28 2021-06-02 Address THOMAS R. JOHNSON, 303 SPRINGTOWN RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2001-06-11 2003-05-28 Address 303 SPRINGTOWN RD., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2001-06-11 2013-06-06 Address 303 SPRINGTOWN RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1997-05-30 2001-06-11 Address 313 SPRINGTOWN RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1997-05-30 2003-05-28 Address 101 S PUTT CORNERS RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602060217 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060496 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006448 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150605006197 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130606007217 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$117,472
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,086.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $117,468
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$117,472
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,376.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $117,472

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 255-1467
Add Date:
2005-07-11
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