Name: | TLL MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1994 (31 years ago) |
Entity Number: | 1792178 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777 |
Principal Address: | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q24GKEEZ6VL3 | 2024-01-09 | 1655 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 2026, USA | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 2026, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.riverheadtoyota.com |
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-06 |
Initial Registration Date | 2011-05-16 |
Entity Start Date | 1994-02-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441110 |
Product and Service Codes | J023 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW BAXTER |
Role | VP |
Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 4416, USA |
Title | ALTERNATE POC |
Name | MATTHEW BAXTER |
Role | VP |
Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 4416, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW BAXTER |
Role | VP |
Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 4416, USA |
Title | ALTERNATE POC |
Name | MATTHEW BAXTER |
Role | VP |
Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 4416, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
LEO STERNLICHT | DOS Process Agent | 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THADDEUS LUCKI | Chief Executive Officer | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-12-19 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-12-19 | Address | 28 Motts Hollow Rd, Port Jefferson, NY, 11777, USA (Type of address: Service of Process) |
2024-02-05 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2024-02-05 | Address | 28 MOTTS HOLLOW RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2008-02-14 | 2024-02-05 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2014-04-09 | Address | 9 ROSITA LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2004-01-30 | 2008-02-14 | Address | 206 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1998-03-04 | 2008-02-14 | Address | RT 58, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003861 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
240205001656 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230119003503 | 2023-01-19 | BIENNIAL STATEMENT | 2022-02-01 |
140409002348 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120404002743 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100226002573 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080214003206 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
040130002443 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020206002263 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000229003086 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6157007000 | 2020-04-06 | 0235 | PPP | 1655 Old Country Rd, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3380038603 | 2021-03-16 | 0235 | PPS | 1655 Old Country Rd, Riverhead, NY, 11901-4416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State