Search icon

T & V AUTOMOTIVE CONCEPTS, INC.

Company Details

Name: T & V AUTOMOTIVE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771637
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 198 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 198 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMTRIOS KOMNINOS Chief Executive Officer 198 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
T & V AUTOMOTIVE CONCEPTS, INC. DOS Process Agent 198 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2004-06-18 2008-06-06 Address 111 BORGLUM RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2002-05-28 2016-05-13 Address C/O JERRY KOKKINOS, 198 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060721 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006359 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160513007211 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140513006346 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120626002473 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100604002011 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080606002407 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060509003607 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040618002293 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020528000185 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7825248304 2021-01-28 0235 PPS 198 N Long Beach Rd, Rockville Centre, NY, 11570-4409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24882
Loan Approval Amount (current) 24882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4409
Project Congressional District NY-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25064.01
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State