Search icon

T & J SALVAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: T & J SALVAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1979 (46 years ago)
Entity Number: 538772
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2647 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-946-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO PAOLINO Chief Executive Officer 2647 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2647 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0576427-DCA Inactive Business 2003-06-12 2023-07-31
0157941-DCA Inactive Business 2003-06-12 2023-07-31

History

Start date End date Type Value
1995-06-08 2018-08-16 Address 6 NICOLOSI DR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-06-08 2018-08-16 Address 2647 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-06-08 2018-08-16 Address 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1979-02-14 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-14 1995-06-08 Address 245-53 63RD AVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915002085 2022-09-15 BIENNIAL STATEMENT 2021-02-01
180816002039 2018-08-16 BIENNIAL STATEMENT 2017-02-01
20170606038 2017-06-06 ASSUMED NAME CORP INITIAL FILING 2017-06-06
050311002716 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030205002637 2003-02-05 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342973 RENEWAL INVOICED 2021-06-30 600 Secondhand Dealer Auto License Renewal Fee
3342974 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3070950 RENEWAL INVOICED 2019-08-07 340 Secondhand Dealer General License Renewal Fee
3070436 DCA-SUS CREDITED 2019-08-06 290 Suspense Account
3070435 PROCESSING CREDITED 2019-08-06 50 License Processing Fee
3061770 LL VIO INVOICED 2019-07-15 500 LL - License Violation
3061251 LL VIO INVOICED 2019-07-15 250 LL - License Violation
3054924 RENEWAL CREDITED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
3052650 RENEWAL INVOICED 2019-07-01 600 Secondhand Dealer Auto License Renewal Fee
2635494 RENEWAL INVOICED 2017-07-05 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2019-06-26 Pleaded RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State