Search icon

GARDEN CITY AUTO HOLDINGS LLC

Company Details

Name: GARDEN CITY AUTO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698460
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1461 FRANKLIN AVE, STE-LLS, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
LABONTE LAW GROUP PLLC Agent 1461 FRANKLIN AVE. STE LL-S, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
LABONTE LAW GROUP PLLC DOS Process Agent 1461 FRANKLIN AVE, STE-LLS, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-07-21 2019-05-22 Address ATTN: JEFFREY HERZ, ESQ., 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522060140 2019-05-22 BIENNIAL STATEMENT 2018-07-01
181115000323 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
140703006179 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120726006192 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100805002883 2010-08-05 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
816999.00
Total Face Value Of Loan:
816999.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-30
Type:
Complaint
Address:
209 N. FRANKLIN ST., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-13
Type:
Complaint
Address:
209 N. FRANKLIN ST., HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
816999
Current Approval Amount:
816999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State