Search icon

WEBSTER OIL CHANGE CORP.

Company Details

Name: WEBSTER OIL CHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266364
ZIP code: 10803
County: Bronx
Place of Formation: New York
Address: 4391 BOSTON RD, PELHAM, NY, United States, 10803
Principal Address: 4391 BOSTON ROAD, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAO LAGE DOS Process Agent 4391 BOSTON RD, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON ROAD, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2006-12-21 2014-06-23 Address 4391 BOSTON RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2006-12-21 2014-06-23 Address 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2006-12-21 2014-06-23 Address 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2000-06-23 2006-12-21 Address 508 WESTCHESTER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2000-06-23 2006-12-21 Address 1095 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
1998-06-04 2006-12-21 Address 1783 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1998-06-04 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160630006278 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140623006369 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120725002428 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100708003022 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625002600 2008-06-25 BIENNIAL STATEMENT 2008-06-01
061221002149 2006-12-21 BIENNIAL STATEMENT 2006-06-01
020913002068 2002-09-13 BIENNIAL STATEMENT 2002-06-01
000623002039 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980604000691 1998-06-04 CERTIFICATE OF INCORPORATION 1998-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-26 No data 1785 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 1785 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 1785 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 1785 WEBSTER AVE, Bronx, BRONX, NY, 10457 No 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
2023-01-20 2023-02-17 Damaged Goods No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7651487200 2020-04-28 0202 PPP 783 WEBSTER AVENUE, BRONX, NY, 10457
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107046.09
Loan Approval Amount (current) 107046.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 13
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108362.9
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State