Search icon

NEW WORLD GARAGE INC.

Company Details

Name: NEW WORLD GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776813
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13620 ROOSEVELT AVE, #288, FLUSHING, NY, United States, 11354
Principal Address: 136-20 ROOSEVELT AVENUE, SPACE 288, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-1655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN PING ZHU Chief Executive Officer 136-20 ROOSEVELT AVENUE, SPACE 288, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NEW WORLD GARAGE INC. DOS Process Agent 13620 ROOSEVELT AVE, #288, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1323351-DCA Active Business 2009-06-22 2025-03-31

History

Start date End date Type Value
2016-03-22 2021-03-04 Address 136-20 ROOSEVELT AVENUE, SPACE 288, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-03-08 2016-03-22 Address 40-21 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-03-08 2016-03-22 Address 40-21 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-06-14 2013-03-08 Address 40-21 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-06-14 2016-03-22 Address 40-21 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-02-19 2013-03-08 Address 133-14 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060775 2021-03-04 BIENNIAL STATEMENT 2021-02-01
170207006586 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160322006279 2016-03-22 BIENNIAL STATEMENT 2015-02-01
130308002443 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110614002775 2011-06-14 BIENNIAL STATEMENT 2011-02-01
090219000530 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-30 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 4017 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-12 No data 4021 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 4021 MAIN STREET, Queens, NEW YORK, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-02 2023-01-04 Closed without Notice Yes 0.00 Resolved and Consumer Satisfied
2014-03-31 2014-04-29 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630239 LL VIO INVOICED 2023-04-17 300 LL - License Violation
3609403 LL VIO CREDITED 2023-03-02 300 LL - License Violation
3597464 RENEWAL INVOICED 2023-02-14 600 Garage and/or Parking Lot License Renewal Fee
3474318 LL VIO INVOICED 2022-08-19 350 LL - License Violation
3474319 CL VIO INVOICED 2022-08-19 1050 CL - Consumer Law Violation
3362907 CL VIO INVOICED 2021-08-24 175 CL - Consumer Law Violation
3362906 LL VIO INVOICED 2021-08-24 500 LL - License Violation
3316313 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
3247814 LL VIO INVOICED 2020-10-21 250 LL - License Violation
2972046 RENEWAL INVOICED 2019-01-30 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-28 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data
2022-08-16 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2022-08-16 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2022-08-16 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-08-20 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2021-08-20 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2021-08-20 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2020-10-19 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-08-11 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2014-02-05 Pleaded SIGN POSTED IN GARAGE [OR CLAIM CHECK] STATES THAT GARAGE IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934938407 2021-02-12 0202 PPS 4021 Main St, Flushing, NY, 11354-5518
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5518
Project Congressional District NY-06
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22953.9
Forgiveness Paid Date 2021-10-20
9222957102 2020-04-15 0202 PPP 40-21 Main Street, Flushing, NY, 11354
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24960
Loan Approval Amount (current) 24960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25117.39
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State