Search icon

EAST NEW YORK AUTO CENTER, LLC

Company Details

Name: EAST NEW YORK AUTO CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908189
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 570 E New York Ave, Brooklyn, NY, United States, 11225

Contact Details

Phone +1 718-221-4664

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST NEW YORK AUTO CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 050585787 2020-05-12 EAST NEW YORK AUTO CENTER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 7182214664
Plan sponsor’s address 537 EAST NEW YORK AVENUE, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CHARLES OTER

DOS Process Agent

Name Role Address
EAST NEW YORK AUTO CENTER, LLC DOS Process Agent 570 E New York Ave, Brooklyn, NY, United States, 11225

Licenses

Number Status Type Date End date
2083865-DCA Inactive Business 2019-03-29 2021-07-31
1208276-DCA Inactive Business 2005-08-29 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
210701001008 2021-07-01 BIENNIAL STATEMENT 2021-07-01
030519000457 2003-05-19 ARTICLES OF ORGANIZATION 2003-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-27 No data 570 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 570 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11225 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 570 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11225 Warning 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
3077600 RENEWAL INVOICED 2019-08-29 600 Secondhand Dealer Auto License Renewal Fee
3061999 PROCESSING INVOICED 2019-07-16 50 License Processing Fee
3062000 DCA-SUS CREDITED 2019-07-16 550 Suspense Account
3045553 RENEWAL CREDITED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
3003174 LICENSE INVOICED 2019-03-15 150 Secondhand Dealer Auto License Fee
3003173 FINGERPRINT INVOICED 2019-03-15 75 Fingerprint Fee
2955349 PROCESSING INVOICED 2018-12-31 50 License Processing Fee
2955348 DCA-SUS CREDITED 2018-12-31 250 Suspense Account
2933736 LICENSE CREDITED 2018-11-25 300 Secondhand Dealer Auto License Fee
2933735 FINGERPRINT INVOICED 2018-11-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314070343 0215000 2009-12-08 570 EAST NEW YORK AVENUE, BROOKLYN, NY, 11225
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-01-05
Case Closed 2010-05-21

Related Activity

Type Referral
Activity Nr 202651501
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-04-27
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-04-27
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-04-27
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098277704 2020-05-01 0202 PPP 570 E NEW YORK AVE, BROOKLYN, NY, 11225
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58987
Loan Approval Amount (current) 58987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59691.93
Forgiveness Paid Date 2021-07-15
8483029003 2021-05-27 0202 PPS 570 E New York Ave, Brooklyn, NY, 11225-4514
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75295
Loan Approval Amount (current) 75295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4514
Project Congressional District NY-09
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75880.86
Forgiveness Paid Date 2022-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State