Search icon

W.R. AUTO L.P.

Company Details

Name: W.R. AUTO L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185078
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3329 WEBSTER AVENUE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-920-1344

Phone +1 718-365-4211

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3329 WEBSTER AVENUE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1263525-DCA Active Business 2007-08-06 2023-07-31
1193677-DCA Inactive Business 2005-04-15 2009-07-31

Filings

Filing Number Date Filed Type Effective Date
050331000752 2005-03-31 CERTIFICATE OF LIMITED PARTNERSHIP 2005-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 No data 2956 JEROME AVE, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 2956 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 2956 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 2956 JEROME AVE, Bronx, BRONX, NY, 10468 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 2956 JEROME AVE, Bronx, BRONX, NY, 10468 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
3534300 RENEWAL INVOICED 2022-10-05 340 Secondhand Dealer General License Renewal Fee
3524817 PL VIO INVOICED 2022-09-20 500 PL - Padlock Violation
3380787 DCA-SUS CREDITED 2021-10-14 290 Suspense Account
3380788 PROCESSING INVOICED 2021-10-14 50 License Processing Fee
3355442 RENEWAL CREDITED 2021-07-30 340 Secondhand Dealer General License Renewal Fee
3070622 RENEWAL INVOICED 2019-08-06 340 Secondhand Dealer General License Renewal Fee
2647008 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2123078 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
927911 RENEWAL INVOICED 2013-07-19 340 Secondhand Dealer General License Renewal Fee
212067 LL VIO INVOICED 2013-05-16 75 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-15 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741318801 2021-04-16 0202 PPP 2956 Jerome Ave, Bronx, NY, 10468-1608
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14175
Loan Approval Amount (current) 14175
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 Bronx, BRONX, NY, 10468-1608
Project Congressional District NY-13
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State