Search icon

PREFERRED AUTO PARTS RETAIL, INC.

Company Details

Name: PREFERRED AUTO PARTS RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3755098
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 686 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN VENITO Chief Executive Officer 686 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
PREFERRED AUTO PARTS RETAIL, INC. DOS Process Agent 686 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-16 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-16 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2023-11-13 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, 1106, USA (Type of address: Service of Process)
2017-01-27 2023-11-13 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2013-01-08 2020-12-07 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, 1106, USA (Type of address: Service of Process)
2011-02-09 2017-01-27 Address 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2008-12-29 2013-01-08 Address C/O 686 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, 1106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001276 2024-12-16 BIENNIAL STATEMENT 2024-12-16
231113003742 2023-11-13 BIENNIAL STATEMENT 2022-12-01
201207061779 2020-12-07 BIENNIAL STATEMENT 2020-12-01
170127006185 2017-01-27 BIENNIAL STATEMENT 2016-12-01
150123006521 2015-01-23 BIENNIAL STATEMENT 2014-12-01
130108002300 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110209002835 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081229000175 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29
081219000693 2008-12-19 CERTIFICATE OF INCORPORATION 2008-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-18 No data 686 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 686 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-06 No data 686 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-22 No data 686 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 686 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 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
3259804 CL VIO INVOICED 2020-11-19 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-18 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841268307 2021-01-21 0202 PPS 686 Arthur Kill Rd, Staten Island, NY, 10308-1106
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23945
Loan Approval Amount (current) 23945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10308-1106
Project Congressional District NY-11
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24204.79
Forgiveness Paid Date 2022-02-28
1602007105 2020-04-10 0202 PPP 686 ARTHUR KILL RD, STATEN ISLAND, NY, 10308-1106
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23945
Loan Approval Amount (current) 23945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10308-1106
Project Congressional District NY-11
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24238.24
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State