Search icon

TCE MANAGEMENT CORP.

Company Details

Name: TCE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753381
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: P.O. BOX 376, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-458-6896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 376, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-116193 No data Alcohol sale 2023-12-20 2023-12-20 2026-12-31 10710 ASTORIA BLVD, EAST ELMHURST, New York, 11369 Grocery Store
2030791-2-DCA Active Business 2015-11-25 No data 2024-12-31 No data No data
1113140-DCA Inactive Business 2009-01-07 No data 2014-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
020410000493 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 No data 107-10 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-15 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-16 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 10710 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Pass 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
3551765 RENEWAL INVOICED 2022-11-09 200 Tobacco Retail Dealer Renewal Fee
3525647 PETROL-19 INVOICED 2022-09-22 480 PETROL PUMP BLEND
3295260 PETROL-19 INVOICED 2021-02-11 480 PETROL PUMP BLEND
3268950 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3170505 PETROL-19 INVOICED 2020-03-19 320 PETROL PUMP BLEND
3170506 PETROL-85 INVOICED 2020-03-19 0 OCTANE SAMPLE
3162952 PETROL-85 INVOICED 2020-02-27 0 OCTANE SAMPLE
3162951 PETROL-19 INVOICED 2020-02-27 160 PETROL PUMP BLEND
3123354 OL VIO INVOICED 2019-12-05 250 OL - Other Violation
3004126 PETROL-19 INVOICED 2019-03-19 480 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-07 Pleaded SHORT MEASURE ON PUMP 1 No data No data No data
2023-12-26 Hearing Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-12-26 Hearing Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-12-26 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2019-11-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918747207 2020-04-27 0202 PPP 107-10 Astoria Boulevard, EAST Elmhurst, NY, 11369
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST Elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35869.97
Forgiveness Paid Date 2021-02-09
4560028406 2021-02-06 0202 PPS 10710 Astoria Blvd, East Elmhurst, NY, 11369-2030
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34387
Loan Approval Amount (current) 34387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-2030
Project Congressional District NY-14
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34625.8
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State