Search icon

NATIONWIDE AUTO PAINTING, INC.

Company Details

Name: NATIONWIDE AUTO PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1958 (67 years ago)
Entity Number: 112354
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 1850 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-467-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD J. WEISLER Chief Executive Officer 1850 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
NATIONWIDE AUTO PAINTING, INC. DOS Process Agent 1850 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
0892991-DCA Active Business 2003-06-30 2025-07-31

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-12-01 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-12-01 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2021-04-12 2023-04-18 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1995-04-13 2021-04-12 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1995-04-13 2023-04-18 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1958-07-22 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034050 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230418001846 2023-04-18 BIENNIAL STATEMENT 2022-07-01
210412060098 2021-04-12 BIENNIAL STATEMENT 2020-07-01
190315060548 2019-03-15 BIENNIAL STATEMENT 2018-07-01
161223000236 2016-12-23 CERTIFICATE OF AMENDMENT 2016-12-23
150219006296 2015-02-19 BIENNIAL STATEMENT 2014-07-01
120730002163 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100820002471 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080715003254 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060628002683 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-10 No data 1850 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 1850 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 1850 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 1850 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655633 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3348249 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3040945 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2637440 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2097688 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1344970 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
202578 LL VIO INVOICED 2013-02-08 450 LL - License Violation
1344971 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
1344972 RENEWAL INVOICED 2009-06-02 340 Secondhand Dealer General License Renewal Fee
1344973 RENEWAL INVOICED 2007-05-25 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762933 0215600 1994-01-25 72-17 QUEENS BOULEVARD, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-02-01
Emphasis L: PAINT
Case Closed 1994-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-03-10
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-03-10
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-03-10
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-10
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-03-10
Abatement Due Date 1994-05-15
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655607202 2020-04-28 0202 PPP 1850 Atlantic ave., Brooklyn, NY, 11233-3002
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3002
Project Congressional District NY-09
Number of Employees 33
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211599.45
Forgiveness Paid Date 2021-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State