Search icon

NATIONWIDE AUTO PAINTING, INC.

Company claim

Is this your business?

Get access!

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 2023-04-18 Address 1850 ATLANTIC AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
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: Chief Executive Officer)

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

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

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:
210000.00
Total Face Value Of Loan:
210000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-25
Type:
Planned
Address:
72-17 QUEENS BOULEVARD, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211599.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State