Search icon

TM AUTO REPAIR CENTER, INC.

Company Details

Name: TM AUTO REPAIR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (33 years ago)
Entity Number: 1593330
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A MONOSTORI Chief Executive Officer 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1997-12-10 2006-01-25 Address 31 RILEY AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-12-16 1997-12-10 Address %TIHAMER G. MONOSTORI, 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-01-06 1997-12-10 Address 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-10 Address 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-01-06 1993-12-16 Address 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1991-12-02 1993-01-06 Address RFD #3, BOX 254, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002049 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120201002006 2012-02-01 BIENNIAL STATEMENT 2011-12-01
091208002746 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002682 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060125002953 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031124002742 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011212002113 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000106002307 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971210002451 1997-12-10 BIENNIAL STATEMENT 1997-12-01
931216002051 1993-12-16 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500907200 2020-04-27 0248 PPP 31 Riley Avenue, Plattsburgh, NY, 12901
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39082
Loan Approval Amount (current) 39082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39479.33
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State