Search icon

5060 AUTO SERVICE, INC.

Company Details

Name: 5060 AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1993 (32 years ago)
Entity Number: 1720321
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4036 10TH AVENUE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-567-9504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4036 10TH AVENUE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
0947072-DCA Inactive Business 2004-12-30 2011-07-31
0999760-DCA Active Business 1998-11-20 2025-03-31

History

Start date End date Type Value
1993-04-21 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970924000032 1997-09-24 CERTIFICATE OF AMENDMENT 1997-09-24
930421000314 1993-04-21 CERTIFICATE OF INCORPORATION 1993-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-04 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 4036 10TH AVE, Manhattan, NEW YORK, NY, 10034 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
3616113 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3316315 RENEWAL INVOICED 2021-04-07 540 Garage and/or Parking Lot License Renewal Fee
3065060 LL VIO INVOICED 2019-07-23 875 LL - License Violation
3040837 LL VIO CREDITED 2019-05-30 875 LL - License Violation
2987252 RENEWAL INVOICED 2019-02-22 540 Garage and/or Parking Lot License Renewal Fee
2814731 LL VIO INVOICED 2018-07-20 250 LL - License Violation
2666464 LL VIO INVOICED 2017-09-15 500 LL - License Violation
2607861 RENEWAL INVOICED 2017-05-09 540 Garage and/or Parking Lot License Renewal Fee
2022648 RENEWAL INVOICED 2015-03-19 540 Garage and/or Parking Lot License Renewal Fee
1457746 RENEWAL INVOICED 2013-03-07 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-17 Settlement (Pre-Hearing) BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2019-05-17 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2019-05-17 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2018-07-11 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2017-09-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-09-06 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597467709 2020-05-01 0202 PPP 4036 10th ave, New York, NY, 10034
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17270
Loan Approval Amount (current) 17270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17444.62
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909226 Fair Labor Standards Act 2019-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-04
Termination Date 2020-06-25
Date Issue Joined 2019-10-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAMIAN,
Role Plaintiff
Name 5060 AUTO SERVICE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State