Search icon

TES AUTO SERVICE, INC.

Company Details

Name: TES AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1609233
ZIP code: 11420
County: Kings
Place of Formation: New York
Principal Address: 873 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208
Address: 112-07 Rockaway Blvd, Jamaica, NY, United States, 11420

Contact Details

Phone +1 718-647-0711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-07 Rockaway Blvd, Jamaica, NY, United States, 11420

Chief Executive Officer

Name Role Address
ABDI HENDERSON Chief Executive Officer 873 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2110909-DCA Active Business 2023-02-06 2025-07-31
0935808-DCA Active Business 2003-08-18 2025-07-31

History

Start date End date Type Value
2023-05-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 873 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2014-05-02 2023-05-05 Address 873 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2012-03-21 2023-05-05 Address 873 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2012-03-21 2014-05-02 Address 873 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230505001965 2023-05-05 BIENNIAL STATEMENT 2022-02-01
140502002479 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120321002412 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100315002990 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080208002782 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662392 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3592602 BLUEDOT INVOICED 2023-02-02 600 Secondhand Dealer Auto License Blue Dot Fee
3592603 LICENSE INVOICED 2023-02-02 150 Secondhand Dealer Auto License Fee
3378985 RENEWAL INVOICED 2021-10-07 340 Secondhand Dealer General License Renewal Fee
3067237 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
3049668 CL VIO INVOICED 2019-06-21 175 CL - Consumer Law Violation
2648930 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2137288 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
641539 RENEWAL INVOICED 2013-08-09 340 Secondhand Dealer General License Renewal Fee
641538 CNV_TFEE INVOICED 2013-08-09 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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 of last update: 15 Mar 2025

Sources: New York Secretary of State