Search icon

SPORTSCAR PAINTING, INC.

Company Details

Name: SPORTSCAR PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1975 (50 years ago)
Entity Number: 361001
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 52-05 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENZO PANTUSA Chief Executive Officer 52-05 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ENZO PANTUSA DOS Process Agent 52-05 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1975-01-23 1997-03-03 Address 67-71 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127003295 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090107002914 2009-01-07 BIENNIAL STATEMENT 2009-01-01
061228002469 2006-12-28 BIENNIAL STATEMENT 2007-01-01
20050727029 2005-07-27 ASSUMED NAME LLC INITIAL FILING 2005-07-27
050204002726 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030103002184 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010105002249 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990203002210 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970303002684 1997-03-03 BIENNIAL STATEMENT 1997-01-01
950202002223 1995-02-02 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109918110 0215600 1994-09-13 52-05 31ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-10-27
Emphasis L: PAINT
Case Closed 1994-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-11-07
Abatement Due Date 1994-12-25
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-11-07
Abatement Due Date 1994-11-15
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-11-07
Abatement Due Date 1994-11-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-11-07
Abatement Due Date 1994-11-20
Nr Instances 1
Nr Exposed 8
Gravity 01
11734829 0215000 1980-03-04 801 11TH AVE, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-03-05
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225508407 2021-02-01 0202 PPS 52 05 31ST PL, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86832
Loan Approval Amount (current) 86832
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87810.6
Forgiveness Paid Date 2022-03-24
2264957708 2020-05-01 0202 PPP 52 05 31ST PL, LONG ISLAND CITY, NY, 11101
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) 101615
Loan Approval Amount (current) 101615
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102635.72
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State