Search icon

LADA AUTO SERVICES, INC.

Company Details

Name: LADA AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489980
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1900 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1900 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVGENI PONTOVOI Chief Executive Officer 1900 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
060420002760 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040407002389 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020227002892 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000323000841 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-06 No data 1900 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 1900 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 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
1605811 CL VIO CREDITED 2014-02-28 350 CL - Consumer Law Violation
1605812 CL VIO INVOICED 2014-02-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-31 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879618509 2021-03-12 0202 PPS 1900 McDonald Ave, Brooklyn, NY, 11223-1829
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8212
Loan Approval Amount (current) 8212
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8282.94
Forgiveness Paid Date 2022-01-21
8907117302 2020-05-01 0202 PPP 1900 Mc Donald Ave, brooklyn, NY, 11223
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9318
Loan Approval Amount (current) 9318
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9400.83
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State