Search icon

J & L AUTO CENTER, INC.

Company Details

Name: J & L AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2190098
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 122-02 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-978-7523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-02 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
TAGE P SINGH Chief Executive Officer 122-02 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
2024873-DCA Active Business 2015-06-25 2025-07-31
0990599-DCA Inactive Business 2008-01-01 2011-07-31
1016411-DCA Inactive Business 2003-06-27 2011-07-31

History

Start date End date Type Value
1997-10-16 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-10-16 1999-11-19 Address 122-02 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103000060 2012-01-03 ANNULMENT OF DISSOLUTION 2012-01-03
DP-1936757 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
031015002078 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011023002260 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991119002432 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971016000467 1997-10-16 CERTIFICATE OF INCORPORATION 1997-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-22 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-11 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-18 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 12202 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 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
3667206 RENEWAL INVOICED 2023-07-06 600 Secondhand Dealer Auto License Renewal Fee
3337754 RENEWAL INVOICED 2021-06-14 600 Secondhand Dealer Auto License Renewal Fee
3207694 LL VIO CREDITED 2020-09-01 250 LL - License Violation
3032304 RENEWAL INVOICED 2019-05-06 600 Secondhand Dealer Auto License Renewal Fee
3012906 CL VIO CREDITED 2019-04-04 175 CL - Consumer Law Violation
2642572 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2139262 RENEWAL INVOICED 2015-07-28 600 Secondhand Dealer Auto License Renewal Fee
2108869 FINGERPRINT INVOICED 2015-06-19 75 Fingerprint Fee
2108866 LICENSE CREDITED 2015-06-19 150 Secondhand Dealer Auto License Fee
2108867 BLUEDOT INVOICED 2015-06-19 600 Secondhand Dealer Auto License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-31 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2019-03-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751927406 2020-05-13 0202 PPP 122-02 Farmers Boulevard, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3187
Loan Approval Amount (current) 3187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3226.82
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State