Search icon

T.P. BRAKE & MUFFLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.P. BRAKE & MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1977 (48 years ago)
Entity Number: 437012
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1205 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH C TILLSON Chief Executive Officer 875 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 ORISKANY STREET WEST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2001-07-19 2011-07-06 Address 875 BROCKWAY ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1997-06-18 2011-07-06 Address 1205 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-06-18 2011-07-06 Address 1205 ORISKANY ST, W UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-22 2001-07-19 Address RD #4, BOX 415, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-06-18 Address 1205 ORISKANY ST. W, UTICA, NY, 13340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130711002155 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110706002190 2011-07-06 BIENNIAL STATEMENT 2011-06-01
20100624039 2010-06-24 ASSUMED NAME LLC INITIAL FILING 2010-06-24
090605002556 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070628002832 2007-06-28 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131232.00
Total Face Value Of Loan:
131232.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-05
Type:
FollowUp
Address:
1205 ORISKANY BLVD WEST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-04-12
Type:
Planned
Address:
1205 ORISKANY ST, Utica, NY, 13502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-03-31
Type:
Complaint
Address:
1205 ORISKANY BLVD WEST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131232
Current Approval Amount:
131232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132195.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State