Search icon

T.P. BRAKE & MUFFLER, INC.

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)
1977-06-06 1997-06-18 Address 1205 ORISKANY ST., W UTICA, NY, 13502, USA (Type of address: Service of Process)

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
050818002589 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030702002701 2003-07-02 BIENNIAL STATEMENT 2003-06-01
010719002359 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990709002263 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970618002589 1997-06-18 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12035523 0215800 1982-05-05 1205 ORISKANY BLVD WEST, Utica, NY, 13502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-05-05
11971868 0215800 1982-04-12 1205 ORISKANY ST, Utica, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-04-27
Case Closed 1982-06-11

Related Activity

Type Referral
Activity Nr 909037228

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1982-04-29
Abatement Due Date 1982-06-02
Nr Instances 6
12035341 0215800 1982-03-31 1205 ORISKANY BLVD WEST, Utica, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-04-30

Related Activity

Type Complaint
Activity Nr 320440837

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F06 I
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 A
Issuance Date 1982-04-08
Abatement Due Date 1982-04-11
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7920477109 2020-04-14 0248 PPP 1205 Oriskany Street West, Utica, NY, 13502
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131232
Loan Approval Amount (current) 131232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 18
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132195.57
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State