Search icon

J AND S AUTO CENTER, INC.

Company Details

Name: J AND S AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543583
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 505 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305
Address: 505 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-727-3377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JM9AFBFRGQK3 2024-11-20 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, 1724, USA 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, 1724, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2012-04-17
Entity Start Date 2007-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811121, 811122, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA
Title ALTERNATE POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA
Government Business
Title PRIMARY POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA
Title ALTERNATE POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA
Past Performance
Title PRIMARY POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVE, STATEN ISLAND, NY, 10312, USA
Title ALTERNATE POC
Name YAKOV SHULMAN
Address 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA

Chief Executive Officer

Name Role Address
YAKOV SHULMAN Chief Executive Officer 505 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1265003-DCA Active Business 2007-08-21 2025-07-31

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2010-01-27 2024-08-06 Address 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-07-16 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-16 2024-08-06 Address 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001128 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221006002682 2022-10-06 BIENNIAL STATEMENT 2021-07-01
190503060693 2019-05-03 BIENNIAL STATEMENT 2017-07-01
130709006746 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110808002031 2011-08-08 BIENNIAL STATEMENT 2011-07-01
100127003044 2010-01-27 BIENNIAL STATEMENT 2009-07-01
070716000877 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 No data 505 TOMPKINS AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 505 TOMPKINS AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 505 TOMPKINS AVE, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 505 TOMPKINS AVE, Staten Island, STATEN ISLAND, NY, 10305 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
3647527 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338305 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3048967 CL VIO CREDITED 2019-06-20 175 CL - Consumer Law Violation
3035829 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2629447 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2094689 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
928998 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
928999 CNV_TFEE INVOICED 2011-06-02 6.800000190734863 WT and WH - Transaction Fee
929000 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
929001 CNV_TFEE INVOICED 2009-05-19 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX26455 2012-08-27 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_INP12PX26455_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION IS TO ADD THE CONTRACT OFFICERS NAME TO THE ORIGINAL PURCHASE ORDER.
NAICS Code 336321: VEHICULAR LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes K025: MODIFICATION OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

Recipient Details

Recipient J AND S AUTO CENTER INC
UEI JM9AFBFRGQK3
Legacy DUNS 148827343
Recipient Address UNITED STATES, 505 TOMPKINS AVE, STATEN ISLAND, 103051724

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933387401 2020-05-08 0202 PPP 505 Tompkins Avenue, Staten Island, NY, 10305
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30045
Loan Approval Amount (current) 30045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30305.39
Forgiveness Paid Date 2021-03-17
5812248807 2021-04-18 0202 PPS 505 Tompkins Ave, Staten Island, NY, 10305-1724
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37487
Loan Approval Amount (current) 37487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1724
Project Congressional District NY-11
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37801.47
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State