Search icon

108 AUTO SERVICES, INC.

Company Details

Name: 108 AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463170
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 58-13 WALDRON STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
108 AUTO SERVICES, INC. DOS Process Agent 58-13 WALDRON STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
DE HONG LEI Chief Executive Officer 58-13 WALDRON STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
2007-01-17 2021-01-11 Address 58-13 WALDRON STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111061229 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170106006811 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150107006530 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130123006516 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110121002478 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090121003194 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070117000443 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-08 No data 5526 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-05 No data 5526 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353598402 2021-02-16 0202 PPS 5526 108th St, Corona, NY, 11368-3912
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 Corona, QUEENS, NY, 11368-3912
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9690.5
Forgiveness Paid Date 2021-10-26
2877747707 2020-05-01 0202 PPP 5526 108TH ST, CORONA, NY, 11368
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 9720.37
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State