Search icon

RICHMOND AUTO LUBE, CORP.

Company Details

Name: RICHMOND AUTO LUBE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207734
ZIP code: 10304
County: New York
Place of Formation: New York
Address: 1098 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-701-4544

Phone +1 718-980-0276

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1098 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
RONEN ZADOK Chief Executive Officer 1098 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2085009-DCA Inactive Business 2019-04-23 2021-07-31
1322361-DCA Active Business 2009-06-16 2023-07-31

History

Start date End date Type Value
2009-05-08 2011-07-08 Address 698 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2009-05-08 2011-07-08 Address 698 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2005-05-20 2011-07-08 Address 1098 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002238 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110708002696 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090508002066 2009-05-08 BIENNIAL STATEMENT 2009-05-01
050520000218 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351336 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3036703 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
3013716 PL VIO INVOICED 2019-04-08 500 PL - Padlock Violation
3013368 BLUEDOT INVOICED 2019-04-05 340 Secondhand Dealer General License Blue Dot Fee
3012230 LICENSE INVOICED 2019-04-04 85 Secondhand Dealer General License Fee
3012229 FINGERPRINT INVOICED 2019-04-04 75 Fingerprint Fee
2630521 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2132612 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1628516 LL VIO INVOICED 2014-03-20 500 LL - License Violation
1042183 RENEWAL INVOICED 2013-06-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-29 Pleaded DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 1 No data No data
2014-03-05 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15145.00
Total Face Value Of Loan:
15145.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15145
Current Approval Amount:
15145
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15301.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State