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
2024-02-05 2025-04-23 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-04-23 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2024-01-22 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-06 2024-02-05 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2000-10-06 2024-02-05 Address 1496 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002072 2025-04-22 COURT ORDER 2025-04-22
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

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 Summary

Date:
2013-05-31
Type:
Fat/Cat
Address:
1496 INWOOD AVENUE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9425
Current Approval Amount:
9425
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9543.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State