Search icon

LALO'S AUTO SERVICE CENTER INC.

Company Details

Name: LALO'S AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1998 (27 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 2307168
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1496 INWOOD AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-294-5509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURO ROSARIO Chief Executive Officer 1496 INWOOD AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1496 INWOOD AVE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1474331-DCA Inactive Business 2013-09-24 2017-07-31
1139652-DCA Inactive Business 2003-05-16 2011-07-31
1120653-DCA Inactive Business 2002-08-22 2011-07-31

History

Start date End date Type Value
2000-10-06 2024-02-05 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2000-10-06 2024-02-05 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
1998-10-16 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-16 2000-10-06 Address 1496 INWOOD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003958 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
130826000763 2013-08-26 ANNULMENT OF DISSOLUTION 2013-08-26
DP-1937153 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081027002757 2008-10-27 BIENNIAL STATEMENT 2008-10-01
061002002459 2006-10-02 BIENNIAL STATEMENT 2006-10-01
021001002249 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001006002423 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981016000211 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-05 No data 1496 INWOOD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 1495 INWOOD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 1496 INWOOD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 1496 INWOOD AVE, Bronx, BRONX, NY, 10452 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
2107353 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1255496 LICENSE INVOICED 2013-09-24 340 Secondhand Dealer General License Fee
1255497 CNV_TFEE INVOICED 2013-09-24 8.470000267028809 WT and WH - Transaction Fee
161990 PL VIO INVOICED 2011-12-08 150 PL - Padlock Violation
499056 CNV_MS INVOICED 2010-11-23 25 Miscellaneous Fee
553913 RENEWAL INVOICED 2009-06-22 340 Secondhand Dealer General License Renewal Fee
661775 RENEWAL INVOICED 2009-06-22 600 Secondhand Dealer Auto License Renewal Fee
553914 RENEWAL INVOICED 2007-07-20 340 Secondhand Dealer General License Renewal Fee
661776 RENEWAL INVOICED 2007-07-20 600 Secondhand Dealer Auto License Renewal Fee
553915 RENEWAL INVOICED 2005-08-15 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339094674 0216000 2013-05-31 1496 INWOOD AVENUE, BRONX, NY, 10452
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-05-31
Case Closed 2017-09-14

Related Activity

Type Accident
Activity Nr 821390

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-11-05
Abatement Due Date 2013-12-24
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2013-12-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck or crushed by hazards: On or about 05/31/2013 Lift Bays #1 and #2, Employees operating a Benwil Industries, Dual post above ground automotive lift, were exposed to struck /crushed by hazards, while lifting and working under vehicles needing servicing. Among other methods, one feasible and acceptable methods of abatement would be to follow ANSI/ALI 2008 Standard for Automotive Lifts: a) Section 4.2.1, Operator Training. The owner or employer shall ensure that operators of automotive lifts are instructed in the safe operation of the lift using the manufacturer-provided instructions and warning labels and the Automotive Lift Institute publications, "Quick Reference Guide, Vehicle Lifting Points for Frame engaged lifts", "Lifting it Right", and "Safety Tips" and this ALOIM standard. b) Section 5.1, Periodic Qualified Inspection. The owner or employer shall establish a periodic inspection procedure in accordance with the recommendations of the lift manufacturer in order to ensure reliability and allow the safe operation of the lift. c) Section 6.1.4, Planned Maintenance Documentation, Repair Maintenance Documentation. A thorough record of each planned maintenance performed and repair maintenance procedure shall be prepared and maintained by the owner or employer.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450727408 2020-05-05 0202 PPP 1496 INWOOD AVE, BRONX, NY, 10452-2233
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-2233
Project Congressional District NY-15
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9543.78
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State