Search icon

TRISTATE AUTO SERVICE CENTER INC

Company Details

Name: TRISTATE AUTO SERVICE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (8 years ago)
Entity Number: 5224071
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1769 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRISTATE AUTO SERVICE CENTER INC DOS Process Agent 1769 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ZU JI GAO Chief Executive Officer 655 51ST ST, 1ST FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-07-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221013002529 2022-10-13 BIENNIAL STATEMENT 2021-10-01
171025010484 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-27 No data 1769 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No 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
2021-05-14 2021-06-21 Breach of Contract Yes 500.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364708602 2021-03-20 0202 PPS 1769 McDonald Ave N/A, Brooklyn, NY, 11230-6906
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22487
Loan Approval Amount (current) 22487
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6906
Project Congressional District NY-09
Number of Employees 5
NAICS code 811198
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 22592.35
Forgiveness Paid Date 2021-09-20
2536607702 2020-05-01 0202 PPP 1769 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20165
Loan Approval Amount (current) 20165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20366.46
Forgiveness Paid Date 2021-05-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State