Search icon

145TH STREET AUTO CENTER INC.

Company Details

Name: 145TH STREET AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662626
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 150 WEST 145TH ST, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 212-926-5643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANPREET SINGH Chief Executive Officer 150 WEST 145TH ST, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 145TH ST, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
1297224-DCA Inactive Business 2008-08-25 2012-12-31

History

Start date End date Type Value
2012-06-21 2014-04-25 Address 150 WEST 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2010-07-21 2012-06-21 Address 25-06 73RD ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-07-21 2012-06-21 Address 150 W 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
2008-04-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-24 2012-06-21 Address 150 W 145TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180416006261 2018-04-16 BIENNIAL STATEMENT 2018-04-01
140425006295 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120621002519 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100721002431 2010-07-21 BIENNIAL STATEMENT 2010-04-01
080424000267 2008-04-24 CERTIFICATE OF INCORPORATION 2008-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-08 No data 150 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 150 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 150 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Pass 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
1756844 WM VIO INVOICED 2014-08-11 800 WM - W&M Violation
1719151 PETROL-17 INVOICED 2014-07-01 20 PETROL PUMP SINGLE
1716731 WM VIO CREDITED 2014-06-27 400 WM - W&M Violation
1716134 PETROL-19 INVOICED 2014-06-26 320 PETROL PUMP BLEND
1716310 PETROL-17 INVOICED 2014-06-26 20 PETROL PUMP SINGLE
194730 SS VIO INVOICED 2012-10-26 50 SS - State Surcharge (Tobacco)
194731 TS VIO INVOICED 2012-10-26 450 TS - State Fines (Tobacco)
194549 SS VIO INVOICED 2012-10-16 50 SS - State Surcharge (Tobacco)
194548 TS VIO INVOICED 2012-10-16 400 TS - State Fines (Tobacco)
164773 PL VIO INVOICED 2011-12-12 150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-16 Default Decision PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). 1 No data 1 No data
2014-06-16 Default Decision PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128278308 2021-01-25 0202 PPS 150 W 145th St, New York, NY, 10039-4103
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29047
Loan Approval Amount (current) 29047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-4103
Project Congressional District NY-13
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29221.28
Forgiveness Paid Date 2021-10-06
1556198001 2020-06-22 0202 PPP 150 WEST 145TH STREET, NEW YORK, NY, 10039
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29173.19
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State