Search icon

TD MOTOR LEASING LLC

Company Details

Name: TD MOTOR LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961249
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: PO BOX 50127, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-876-6867

DOS Process Agent

Name Role Address
TD MOTOR LEASING LLC DOS Process Agent PO BOX 50127, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2047650-DCA Active Business 2017-01-25 2025-07-31

History

Start date End date Type Value
2016-06-10 2024-11-25 Address PO BOX 50127, STATEN ISLAND, NY, 10305, 9997, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002041 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221206000002 2022-12-06 BIENNIAL STATEMENT 2022-06-01
200611060590 2020-06-11 BIENNIAL STATEMENT 2020-06-01
160818000289 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160610010125 2016-06-10 ARTICLES OF ORGANIZATION 2016-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-24 No data 117 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-13 No data 117 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-25 No data 117 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 117 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 117 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-24 2022-07-14 Non-Delivery of Goods Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667254 RENEWAL INVOICED 2023-07-06 600 Secondhand Dealer Auto License Renewal Fee
3347958 RENEWAL INVOICED 2021-07-09 600 Secondhand Dealer Auto License Renewal Fee
3050254 RENEWAL INVOICED 2019-06-24 600 Secondhand Dealer Auto License Renewal Fee
2931297 LL VIO INVOICED 2018-11-19 1500 LL - License Violation
2644296 LL VIO INVOICED 2017-07-20 375 LL - License Violation
2641808 RENEWAL INVOICED 2017-07-13 600 Secondhand Dealer Auto License Renewal Fee
2631396 CL VIO CREDITED 2017-06-27 175 CL - Consumer Law Violation
2631395 LL VIO CREDITED 2017-06-27 250 LL - License Violation
2512611 FINGERPRINT INVOICED 2016-12-14 75 Fingerprint Fee
2512585 LICENSE INVOICED 2016-12-14 300 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-02 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2018-11-02 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2018-11-02 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2017-05-26 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-05-26 Hearing Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660778400 2021-02-05 0202 PPP 117 Van Duzer St, Staten Island, NY, 10301-3227
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15244.17
Loan Approval Amount (current) 15244.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3227
Project Congressional District NY-11
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15354.27
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State