Search icon

INWOOD AUTO SERVICE, CORP.

Company Details

Name: INWOOD AUTO SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3110990
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4880 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 718-299-2075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4880 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MANUEL A JIMENEZ Chief Executive Officer 4880 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
1321652-DCA Inactive Business 2009-06-09 2019-01-15

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 4880 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2024-06-27 Address 4880 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2004-10-07 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-07 2024-06-27 Address 4880 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002731 2024-06-27 BIENNIAL STATEMENT 2024-06-27
141008006271 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121210002316 2012-12-10 BIENNIAL STATEMENT 2012-10-01
101014002583 2010-10-14 BIENNIAL STATEMENT 2010-10-01
090102003136 2009-01-02 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645960 PETROL-19 INVOICED 2023-05-15 160 PETROL PUMP BLEND
3524307 PETROL-19 INVOICED 2022-09-19 160 PETROL PUMP BLEND
3319230 PETROL-19 INVOICED 2021-04-19 160 PETROL PUMP BLEND
3182464 PETROL-19 INVOICED 2020-06-16 160 PETROL PUMP BLEND
3158358 PL VIO CREDITED 2020-02-13 34000 PL - Padlock Violation
3090593 PETROL-19 INVOICED 2019-09-27 160 PETROL PUMP BLEND
3001230 PL VIO INVOICED 2019-03-12 500 PL - Padlock Violation
3001233 CL VIO INVOICED 2019-03-12 350 CL - Consumer Law Violation
2981217 CL VIO CREDITED 2019-02-13 175 CL - Consumer Law Violation
2976745 CL VIO CREDITED 2019-02-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-07 Hearing Decision Unlicensed parking lot or garage activity 1 No data No data No data
2019-12-16 No data UNLIC GARAGE OR PARKING LOT 1 No data 1 1
2019-01-28 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-01-28 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2019-01-28 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-11-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2015-11-19 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2015-06-19 Pleaded SIGN FAILED TO DISPLAY % OF ETHANOL 1 1 No data No data
2014-04-22 Settlement (Pre-Hearing) BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
33185
Current Approval Amount:
33185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50955
Current Approval Amount:
50955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51805.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State