Search icon

HEMPSTEAD AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMPSTEAD AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220210
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 219-06 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-479-5125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY MUNOZ Chief Executive Officer 219-06 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
HENRY MUNOZ DOS Process Agent 219-06 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1005902-DCA Active Business 2003-08-27 2025-07-31
1005900-DCA Active Business 1999-12-08 2025-07-31

History

Start date End date Type Value
2004-01-28 2008-01-15 Address 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2004-01-28 2008-01-15 Address 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2004-01-28 2008-01-15 Address 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2000-02-23 2004-01-28 Address 219-06 HEMPSTEAD TPKE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2000-02-23 2004-01-28 Address 219-06 HEMPSTEAD TPKE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002081 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120203002822 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100222002294 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080115002506 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060227002669 2006-02-27 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652371 RENEWAL INVOICED 2023-06-01 600 Secondhand Dealer Auto License Renewal Fee
3652384 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3352727 RENEWAL INVOICED 2021-07-22 600 Secondhand Dealer Auto License Renewal Fee
3338620 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3042744 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
3042858 RENEWAL INVOICED 2019-06-05 600 Secondhand Dealer Auto License Renewal Fee
2650091 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2650107 RENEWAL INVOICED 2017-08-01 600 Secondhand Dealer Auto License Renewal Fee
2217974 LL VIO INVOICED 2015-11-17 500 LL - License Violation
2104559 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-06 Pleaded Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number 1 1 No data No data
2015-11-06 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-06-22
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:
42529.00
Total Face Value Of Loan:
42529.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42529
Current Approval Amount:
42529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42764.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State