Search icon

FAST MUFFLER AND TIRE SHOP INC.

Company Details

Name: FAST MUFFLER AND TIRE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4354943
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 3176 FULTON ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 917-519-0730

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SILVIA MORAN Chief Executive Officer 3176 FULTON ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
SILVIA MORAN DOS Process Agent 3176 FULTON ST, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1457319-DCA Inactive Business 2013-02-14 2019-07-31
1457326-DCA Active Business 2013-02-14 2025-07-31

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 127-61C WILLS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 3176 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 127-61C WILLS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-30 2025-03-14 Address 127-61C WILLS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-14 Address 3176 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 3176 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-14 Address 3176 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2021-03-10 2024-04-30 Address 127-61C WILLS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-02-04 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250314002941 2025-03-14 BIENNIAL STATEMENT 2025-03-14
240430022199 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210310060547 2021-03-10 BIENNIAL STATEMENT 2021-02-01
130204000215 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 12761C WILLETS POINT BLVD, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 12761C WILLETS POINT BLVD, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-15 No data 3176 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 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
3653504 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3349909 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3054824 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2633720 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2633724 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2384906 LL VIO CREDITED 2016-07-19 250 LL - License Violation
2137331 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
2137337 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1234881 LICENSE INVOICED 2013-02-15 340 Secondhand Dealer General License Fee
1235359 LICENSE INVOICED 2013-02-15 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022818506 2021-03-08 0202 PPP 12761 Willets Point Blvd N/A, Corona, NY, 11368-1500
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10212
Loan Approval Amount (current) 10212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1500
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State