Search icon

CHECK POINT AUTOMOTIVE, INC.

Company Details

Name: CHECK POINT AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042592
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: NEERAJ LALVANI, 613 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Principal Address: 813 BROADHOLLOW RD, ROUTE 110, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEERAJ LALVANI Chief Executive Officer 960 ROUND SWAMP RD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEERAJ LALVANI, 613 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-04-20 2006-08-03 Address 613 RT 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060803002835 2006-08-03 BIENNIAL STATEMENT 2006-04-01
040420000789 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344499280 0214700 2019-12-10 799 CONKLIN ST., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-10
Case Closed 2020-08-03

Related Activity

Type Complaint
Activity Nr 1524943
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-06-05
Current Penalty 2430.0
Initial Penalty 4048.0
Final Order 2020-06-26
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to being caught in and/or struck by a lifted automobile. a) Worksite, 799 Conklin St. Farmingdale, NY 11735 - Employees were operating a hydraulic automotive lift with a broken safety lock cable, requiring employees to reach inside a column assembly to release the safety lock; on or about 12/05/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064177705 2020-05-01 0235 PPP 799 CONKLIN ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41942
Loan Approval Amount (current) 41942
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42469.49
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State