Search icon

ARMSTRONG AUTO CENTER, INC.

Company Details

Name: ARMSTRONG AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719056
ZIP code: 10313
County: Richmond
Place of Formation: New York
Address: PO BOX 131661, STATEN ISLAND, NY, United States, 10313
Principal Address: 630 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 917-705-9583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMSTRONG AUTO CENTER, INC. DOS Process Agent PO BOX 131661, STATEN ISLAND, NY, United States, 10313

Chief Executive Officer

Name Role Address
MOSHE SARFATI Chief Executive Officer 630 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date Last renew date End date Address Description
758214 No data Retail grocery store No data No data No data 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308 No data
0081-21-112903 No data Alcohol sale 2024-05-06 2024-05-06 2027-05-31 630 ARTHUR KILL RD, STATEN ISLAND, New York, 10308 Grocery Store
2068852-1-DCA Active Business 2018-04-04 No data 2023-11-30 No data No data
1283954-DCA Active Business 2008-05-02 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-01-01 Address PO BOX 131661, STATEN ISLAND, NY, 10313, USA (Type of address: Service of Process)
2023-09-20 2023-09-20 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-01-01 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2014-01-16 2023-09-20 Address PO BOX 131661, STATEN ISLAND, NY, 10313, USA (Type of address: Service of Process)
2010-01-29 2014-01-16 Address PO BOX 131808, STATEN ISLAND, NY, 10313, USA (Type of address: Service of Process)
2008-01-09 2023-09-20 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2004-02-10 2010-01-29 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-02-10 2008-01-09 Address 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041561 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230920000915 2023-09-20 BIENNIAL STATEMENT 2022-01-01
200102061342 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140116006186 2014-01-16 BIENNIAL STATEMENT 2014-01-01
100129002183 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080109002431 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060228002622 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040210002448 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020115000200 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-03 ARMSTRONG AUTO CENTER 630 ARTHUR KILL RD, STATEN ISLAND, Richmond, NY, 10308 A Food Inspection Department of Agriculture and Markets No data
2023-06-06 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-27 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-02 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-26 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 630 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 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
3653785 PETROL-19 INVOICED 2023-06-06 240 PETROL PUMP BLEND
3653846 PETROL-32 INVOICED 2023-06-06 40 PETROL PUMP DIESEL
3600124 OL VIO CREDITED 2023-02-17 100 OL - Other Violation
3600280 TS VIO INVOICED 2023-02-17 1125 TS - State Fines (Tobacco)
3600279 SS VIO INVOICED 2023-02-17 250 SS - State Surcharge (Tobacco)
3532794 RENEWAL INVOICED 2022-10-03 200 Tobacco Retail Dealer Renewal Fee
3466090 PETROL-32 INVOICED 2022-07-27 40 PETROL PUMP DIESEL
3466089 PETROL-19 INVOICED 2022-07-27 240 PETROL PUMP BLEND
3367644 RENEWAL INVOICED 2021-09-02 200 Electronic Cigarette Dealer Renewal
3258060 RENEWAL INVOICED 2020-11-16 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-16 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2023-02-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-07-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-07-06 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008777110 2020-04-09 0202 PPP 630 ARTHUR KILL RD, STATEN ISLAND, NY, 10308-1106
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53952.5
Loan Approval Amount (current) 53952
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-1106
Project Congressional District NY-11
Number of Employees 4
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 54283.21
Forgiveness Paid Date 2020-11-25
9347918308 2021-01-30 0202 PPS 630 Arthur Kill Rd, Staten Island, NY, 10308-1106
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54437
Loan Approval Amount (current) 54437
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-1106
Project Congressional District NY-11
Number of Employees 8
NAICS code 447110
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 54830.16
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State