Search icon

TNS AUTO GROUP INC.

Company Details

Name: TNS AUTO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126756
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1011 61ST STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-259-0075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA LEE DOS Process Agent 1011 61ST STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DONNA LEE Chief Executive Officer 1011 61ST STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1416199-DCA Active Business 2012-01-03 2023-07-31
1416206-DCA Inactive Business 2012-01-03 2017-07-31

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-08-08 Address 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-08-08 Address 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-08-04 2020-03-11 Address 1572 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-08-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001257 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200311060325 2020-03-11 BIENNIAL STATEMENT 2019-08-01
110804000655 2011-08-04 CERTIFICATE OF INCORPORATION 2011-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 1011 61ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 1011 61ST ST, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 1011 61ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 1011 61st st, Brooklyn, brooklyn, NY, 11219 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
3348433 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3234586 LL VIO CREDITED 2020-09-22 250 LL - License Violation
3061319 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2645047 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2325998 LICENSEDOC15 INVOICED 2016-04-14 15 License Document Replacement
2326004 LICENSEDOC15 INVOICED 2016-04-14 15 License Document Replacement
2114807 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
2112318 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1227027 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1227030 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-21 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742348604 2021-03-23 0202 PPS 1011 61st St, Brooklyn, NY, 11219-5127
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68199
Loan Approval Amount (current) 68199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5127
Project Congressional District NY-10
Number of Employees 15
NAICS code 811121
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59707.34
Forgiveness Paid Date 2022-10-27
8829007210 2020-04-28 0202 PPP 1011 61st street, Brooklyn, NY, 11219
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176800
Loan Approval Amount (current) 176800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 811121
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179319.4
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State