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
2023-01-11 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)
1995-04-25 1997-02-28 Address 41-15 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-04-25 2007-01-05 Address 41-15 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1973-01-09 2007-01-05 Address 35-10 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1973-01-09 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050131002472 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030103002627 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010207002056 2001-02-07 BIENNIAL STATEMENT 2001-01-01
C279459-2 1999-10-04 ASSUMED NAME CORP INITIAL FILING 1999-10-04
990112002063 1999-01-12 BIENNIAL STATEMENT 1999-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-21 No data 4115 NORTHERN BLVD, Queens, LONG IS CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 4115 NORTHERN BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 4115 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 4115 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 4115 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 4115 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 4115 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763055 0215600 1994-01-05 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-01-05
Emphasis L: PAINT
Case Closed 1997-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1994-02-10
Abatement Due Date 1994-02-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-02-10
Abatement Due Date 1994-02-26
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-02-10
Abatement Due Date 1994-02-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-02-10
Abatement Due Date 1994-02-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-02-10
Abatement Due Date 1994-04-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321678504 2021-02-20 0202 PPS 4115 Northern Blvd, Long Island City, NY, 11101-1503
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167705
Loan Approval Amount (current) 167705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1503
Project Congressional District NY-07
Number of Employees 25
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169275.46
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State