Search icon

T M & T SERVICE STATION, INC.

Company Details

Name: T M & T SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (52 years ago)
Entity Number: 250923
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA PRUNELLA Chief Executive Officer 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ANDREA PRUNELLA DOS Process Agent 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0999039-DCA Active Business 1999-08-23 2023-07-31
0893648-DCA Active Business 1999-07-31 2023-07-31

History

Start date End date Type Value
2023-05-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-05 2021-01-05 Address 31-16 30TH AVENUE / SUITE 302, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
2007-01-05 2021-01-05 Address 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-02-28 2007-01-05 Address 41-15 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061780 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130107006249 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110121002873 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081224002488 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070105002812 2007-01-05 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338095 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3338099 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3054908 RENEWAL INVOICED 2019-07-02 600 Secondhand Dealer Auto License Renewal Fee
3054912 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2652953 RENEWAL INVOICED 2017-08-07 340 Secondhand Dealer General License Renewal Fee
2642317 RENEWAL INVOICED 2017-07-14 600 Secondhand Dealer Auto License Renewal Fee
2104144 RENEWAL INVOICED 2015-06-15 600 Secondhand Dealer Auto License Renewal Fee
2100035 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
409716 RENEWAL INVOICED 2013-07-12 340 Secondhand Dealer General License Renewal Fee
649052 RENEWAL INVOICED 2013-05-23 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-02 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
167705.00
Total Face Value Of Loan:
167705.00
Date:
2020-05-02
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:
156952.00
Total Face Value Of Loan:
156952.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-05
Type:
Planned
Address:
41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167705
Current Approval Amount:
167705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169275.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State