Search icon

WESTCHESTER IMPORT CARS, LTD.

Company Details

Name: WESTCHESTER IMPORT CARS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706247
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580
Address: 700 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JULIANA SOLLECITO Chief Executive Officer 700 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-12 2023-05-12 Address 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-04 Address 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-12 2025-03-04 Address 700 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2022-06-24 2023-05-12 Address 700 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2022-06-24 2023-05-12 Address 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-20 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000353 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230512001787 2023-05-12 BIENNIAL STATEMENT 2023-03-01
220624002133 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
210302060056 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060451 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007419 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007007 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006080 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110412002398 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090318002764 2009-03-18 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343822011 0216000 2019-03-01 700 BEDFORD RD, BEDFORD, NY, 10506
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-03-01
Case Closed 2019-09-10

Related Activity

Type Complaint
Activity Nr 1431389
Safety Yes
Health Yes
Type Inspection
Activity Nr 1382225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2019-05-31
Abatement Due Date 2019-06-20
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2019-06-17
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a) At facility: The employer did not post the OSHA 300A form for 2018 between February 1 and April 30; on or about 03/01/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-31
Abatement Due Date 2019-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) In service area: Employees were exposed to hazardous chemicals such as but not limited to antifreeze. Condition noted on 03/01/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-05-31
Abatement Due Date 2019-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In service area: Employees were exposed to hazardous chemicals such as but not limited to antifreeze. Condition noted on 03/01/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
343822250 0216000 2019-03-01 700 BEDFORD RD, BEDFORD, NY, 10506
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-01
Case Closed 2019-07-24

Related Activity

Type Complaint
Activity Nr 1431389
Safety Yes
Health Yes
Type Inspection
Activity Nr 1382201
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2019-04-08
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-05-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: Location: Maintenance garage: South East wall On or about and times prior to: 3/1/2019 (a) The employer did not secure the Dayton 8" bench grinder to the workbench exposing employees hands to caught in hazard from unexpected movement.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2019-04-08
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-05-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rests was not kept adjusted closely to the wheel with a maximum opening of one-eighth inch to prevent the work from being jammed between the wheel and the rest, which may cause wheel breakage: Location: Maintenance bay: South East wall On or about and times prior to: 3/1/2019 a) The employer did not properly adjust the work rest to within 1/8" of wheel to the constantly decreasing diameter of the wheel exposing employees hands to a caught-in hazard
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2019-04-08
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-05-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one-fourth inch: On or about and times prior to: 3/1/2019 Location: Maintenance bay: South East wall a) The employer did not properly adjust the tongue guard to within 1/4" of wheel to the constantly decreasing diameter of the wheel exposing employees to a struck-by hazard

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555527107 2020-04-14 0202 PPP 700 Bedford Rd 0.0, Bedford Hills, NY, 10507-0000
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345420
Loan Approval Amount (current) 345420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 31
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 348964.97
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State