Search icon

T.J. AUTO DOCTOR INC.

Company Details

Name: T.J. AUTO DOCTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3729821
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-02 21ST ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-392-0250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEJINDER SINGH Chief Executive Officer 36-02 21ST ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-02 21ST ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1352907-DCA Active Business 2012-03-20 2024-04-30

History

Start date End date Type Value
2010-12-23 2012-11-07 Address 36-02 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-10-08 2010-12-23 Address 36-02 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2008-10-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141017006423 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121107002268 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101223002076 2010-12-23 BIENNIAL STATEMENT 2010-10-01
081008000259 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659912 LL VIO CREDITED 2023-06-23 1250 LL - License Violation
3659911 PL VIO CREDITED 2023-06-23 1500 PL - Padlock Violation
3492303 LL VIO INVOICED 2022-08-31 2500 LL - License Violation
3452427 LL VIO CREDITED 2022-06-02 1250 LL - License Violation
3449707 LL VIO VOIDED 2022-05-24 2500 LL - License Violation
3442378 RENEWAL INVOICED 2022-04-28 600 Tow Truck Company License Renewal Fee
3442377 TTCINSPECT INVOICED 2022-04-28 50 Tow Truck Company Vehicle Inspection
3428294 LL VIO VOIDED 2022-03-18 1250 LL - License Violation
3291543 RENEWAL INVOICED 2021-02-03 600 Tow Truck Company License Renewal Fee
3291542 TTCINSPECT INVOICED 2021-02-03 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-27 No data FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 No data No data No data
2023-02-27 No data Permitting unlicensed person to assist in tow. 1 No data No data No data
2022-03-16 Default Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data 1 No data
2014-03-18 Default Decision THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data 1 No data
2014-02-28 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147300.00
Total Face Value Of Loan:
147300.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State