Name: | TONSA AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1981 (44 years ago) |
Entity Number: | 722371 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 30 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Address: | 83 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON BOBELIAN | Chief Executive Officer | 30 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-11-07 | 2009-09-11 | Address | 30 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2021-04-26 | Address | 30 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1995-05-18 | 2003-10-03 | Address | 118 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2005-11-07 | Address | 118 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2003-10-03 | Address | 118 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000249 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
190905060276 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
190410060164 | 2019-04-10 | BIENNIAL STATEMENT | 2017-09-01 |
130919006040 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110916002416 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State