Search icon

LAI'S AUTO SERVICE CORP.

Company Details

Name: LAI'S AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1070921
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 137-17 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Principal Address: 137-17 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-1695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-17 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PHILIP LAI Chief Executive Officer 137-17 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1054533-DCA Inactive Business 2000-11-30 2023-12-31

History

Start date End date Type Value
1986-04-03 1996-04-26 Address 137-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060744 2020-05-06 BIENNIAL STATEMENT 2020-04-01
180416006103 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160406006171 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140410006136 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120516002834 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3523868 TS VIO INVOICED 2022-09-16 1500 TS - State Fines (Tobacco)
3523869 SS VIO INVOICED 2022-09-16 250 SS - State Surcharge (Tobacco)
3497467 PETROL-19 INVOICED 2022-09-01 320 PETROL PUMP BLEND
3457784 TP VIO INVOICED 2022-06-23 1000 TP - Tobacco Fine Violation
3427862 TP VIO CREDITED 2022-03-17 750 TP - Tobacco Fine Violation
3427860 SS VIO CREDITED 2022-03-17 250 SS - State Surcharge (Tobacco)
3427861 TS VIO CREDITED 2022-03-17 1125 TS - State Fines (Tobacco)
3383567 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3383740 PETROL-19 INVOICED 2021-10-26 320 PETROL PUMP BLEND
3357564 OL VIO INVOICED 2021-08-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-14 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-14 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-08-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23656.66
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31855
Current Approval Amount:
31855
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32082.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State