Search icon

TD AUTOMOTIVE, INC.

Company Details

Name: TD AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4871927
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 157 LEXINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELVIN TULLOCH DOS Process Agent 157 LEXINGTON AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2016-01-04 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-04 2017-01-30 Address 1587 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130000080 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
160104010181 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285388902 2021-05-11 0235 PPP 275 hemp back, west hempstead, NY, 11552
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west hempstead, NASSAU, NY, 11552
Project Congressional District NY-03
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State