Search icon

CENTRAL AUTO INC.

Company Details

Name: CENTRAL AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1987 (38 years ago)
Entity Number: 1178673
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-11 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-11 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
FARINA WANG Chief Executive Officer 133-11 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1101629-DCA Active Business 2003-12-31 2023-12-31

History

Start date End date Type Value
1987-06-12 1993-03-02 Address 133-11 ROOSEVELT AVENUE, FLUSHING, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002000 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110707002464 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090603002488 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070710002328 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050812002389 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030528002507 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010626002537 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990617002406 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970716002529 1997-07-16 BIENNIAL STATEMENT 1997-06-01
000055009078 1993-10-27 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 133-11 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-16 No data 133-11 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 133-11 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 133-11 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 13311 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-31 2014-11-12 Damaged Goods Yes 30.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657716 PETROL-19 INVOICED 2023-06-16 240 PETROL PUMP BLEND
3657717 PETROL-32 INVOICED 2023-06-16 40 PETROL PUMP DIESEL
3643972 OL VIO INVOICED 2023-05-10 50 OL - Other Violation
3599223 OL VIO CREDITED 2023-02-16 50 OL - Other Violation
3532884 PETROL-19 INVOICED 2022-10-03 240 PETROL PUMP BLEND
3532885 PETROL-32 INVOICED 2022-10-03 40 PETROL PUMP DIESEL
3388092 TO VIO INVOICED 2021-11-09 1000 'TO - Tobacco Other
3388091 TP VIO INVOICED 2021-11-09 1000 TP - Tobacco Fine Violation
3381619 RENEWAL INVOICED 2021-10-18 200 Tobacco Retail Dealer Renewal Fee
3362755 OL VIO INVOICED 2021-08-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-15 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2021-08-20 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-08-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-08-20 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2019-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-09-03 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2014-09-03 Pleaded Name, trade name, brand, mark or symbol, and grade of quality classification not permanently imprinted on dispensing device 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458367308 2020-04-29 0202 PPP 13311 ROOSEVELT AVE, FLUSHING, NY, 11354-5254
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53724.87
Loan Approval Amount (current) 53724.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-5254
Project Congressional District NY-06
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54077.25
Forgiveness Paid Date 2021-02-09
5766848503 2021-03-01 0202 PPS 13311 Roosevelt Ave, Flushing, NY, 11354-5254
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57809.5
Loan Approval Amount (current) 57809.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5254
Project Congressional District NY-06
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 58154.75
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706853 Other Statutory Actions 2017-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-22
Termination Date 2018-04-17
Date Issue Joined 2018-01-02
Section 2801
Status Terminated

Parties

Name CENTRAL AUTO INC.
Role Plaintiff
Name ALLIANCE ENERGY LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State