Search icon

WOODHAVEN AUTO CARE CORP.

Company Details

Name: WOODHAVEN AUTO CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276386
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 93-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11417
Principal Address: 93-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-641-2991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
PATRICK DIGRAZIA Chief Executive Officer 93-02 ATLANTIC AVE., OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1070865-DCA Inactive Business 2001-01-05 2011-12-31

History

Start date End date Type Value
2012-02-21 2012-08-08 Address 93-02 ATLANTIC AVE., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2002-07-23 2012-02-21 Address 93-02 ATLANTIC AVE., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2002-07-23 2004-07-27 Address 93-02 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220912001345 2022-09-12 BIENNIAL STATEMENT 2022-07-01
160701006330 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120808006331 2012-08-08 BIENNIAL STATEMENT 2012-07-01
120221002516 2012-02-21 AMENDMENT TO BIENNIAL STATEMENT 2010-07-01
100819003057 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080801002161 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060628002379 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040727002554 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020723002761 2002-07-23 BIENNIAL STATEMENT 2002-07-01
980707000294 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 93-02 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-12 No data 93-02 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 93-02 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 93-02 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-09 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 9302 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass 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
3613361 PETROL-19 INVOICED 2023-03-09 160 PETROL PUMP BLEND
3472448 PETROL-19 INVOICED 2022-08-12 120 PETROL PUMP BLEND
3471152 PETROL-19 INVOICED 2022-08-08 40 PETROL PUMP BLEND
3396140 PETROL-19 INVOICED 2021-12-16 160 PETROL PUMP BLEND
3163968 PETROL-19 INVOICED 2020-03-02 160 PETROL PUMP BLEND
3163969 PETROL-85 INVOICED 2020-03-02 0 OCTANE SAMPLE
3002699 OL VIO INVOICED 2019-03-15 250 OL - Other Violation
2982062 OL VIO CREDITED 2019-02-14 500 OL - Other Violation
2981815 PETROL-19 INVOICED 2019-02-14 160 PETROL PUMP BLEND
2788136 PETROL-19 INVOICED 2018-05-09 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Hearing Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516007702 2020-05-01 0202 PPP 9302 Atlantic Ave, Ozone Park, NY, 11416
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42057
Loan Approval Amount (current) 42057
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 Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42463.43
Forgiveness Paid Date 2021-04-22
7938338510 2021-03-08 0202 PPS 9302 Atlantic Ave, Ozone Park, NY, 11416-1518
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41832
Loan Approval Amount (current) 41832
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 Ozone Park, QUEENS, NY, 11416-1518
Project Congressional District NY-05
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42085.94
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State