Search icon

J. D. M. AUTO SERVICE CENTER INC.

Company Details

Name: J. D. M. AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1970 (55 years ago)
Entity Number: 231381
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 589 E FORDHAM ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD FRANKLAND Chief Executive Officer 589 E FORDHAM ROAD, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
DONALD FRANKLAND DOS Process Agent 589 E FORDHAM ROAD, BRONX, NY, United States, 10458

History

Start date End date Type Value
1970-05-19 2007-04-05 Address 250 DYCKMAN ST., NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060040 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160512006015 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140529006272 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120507006062 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100518003296 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514003177 2008-05-14 BIENNIAL STATEMENT 2008-05-01
070405002364 2007-04-05 BIENNIAL STATEMENT 2006-05-01
C237030-2 1996-07-12 ASSUMED NAME CORP INITIAL FILING 1996-07-12
940729000018 1994-07-29 ANNULMENT OF DISSOLUTION 1994-07-29
DP-614846 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804786 0216000 2000-05-30 589-91 EAST FORDHAM ROAD, BRONX, NY, 10458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-05-30
Case Closed 2000-08-11

Related Activity

Type Complaint
Activity Nr 201997699
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2000-06-09
Abatement Due Date 2000-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-06-09
Abatement Due Date 2000-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-06-09
Abatement Due Date 2000-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700537100 2020-04-15 0202 PPP 589 E. Fordham Road, BRONX, NY, 10458
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51185
Loan Approval Amount (current) 51185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51772.21
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State