Search icon

TG AUTO CENTER INC.

Company Details

Name: TG AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2005 (20 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 3244732
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 39-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11104
Principal Address: 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARALAMPOS GENDEKOS Chief Executive Officer 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11104

Agent

Name Role Address
HARALAMPOS GENDEKOS Agent 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2009-08-04 2023-07-26 Address 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-07-26 Address 39-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2007-11-30 2023-07-26 Address 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2007-09-10 2009-08-04 Address 22-36 23RD ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2007-09-10 2009-08-04 Address 39-04 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-08-17 2007-11-30 Address 39-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2005-08-17 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-17 2009-08-04 Address 39-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000768 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
131003002028 2013-10-03 BIENNIAL STATEMENT 2013-08-01
110817002012 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090804002438 2009-08-04 BIENNIAL STATEMENT 2009-08-01
071130000488 2007-11-30 CERTIFICATE OF CHANGE 2007-11-30
070910002412 2007-09-10 BIENNIAL STATEMENT 2007-08-01
050817000451 2005-08-17 CERTIFICATE OF INCORPORATION 2005-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 3904 SKILLMAN AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 3904 SKILLMAN AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128478808 2021-04-23 0202 PPP 3904 Skillman Ave, Long Island City, NY, 11104-4208
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-4208
Project Congressional District NY-07
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13101.51
Forgiveness Paid Date 2022-02-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State