Search icon

JOESONS AUTO PARTS INC.

Company Details

Name: JOESONS AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1975 (50 years ago)
Entity Number: 379647
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 797 4TH AVE, BROOKLYN, NY, United States, 11228
Principal Address: 415 VINELAND AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-965-2220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARGIE VISCIANO Chief Executive Officer 797 4TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
PARGIE VISCIANO DOS Process Agent 797 4TH AVE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
0736854-DCA Active Business 2003-06-09 2025-07-31

History

Start date End date Type Value
1993-08-05 2001-08-24 Address 797 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-08-05 1999-10-14 Address 797 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-08-05 2001-08-24 Address 797 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1975-09-19 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-19 1993-08-05 Address 797 FOURTH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140509030 2014-05-09 ASSUMED NAME LLC INITIAL FILING 2014-05-09
010824002590 2001-08-24 BIENNIAL STATEMENT 2001-09-01
991014002268 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970924002045 1997-09-24 BIENNIAL STATEMENT 1997-09-01
930917002260 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930805002474 1993-08-05 BIENNIAL STATEMENT 1992-09-01
A260564-4 1975-09-19 CERTIFICATE OF INCORPORATION 1975-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-22 No data 797 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 797 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-25 No data 797 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 797 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued 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
3649134 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3342335 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3321053 OL VIO INVOICED 2021-04-27 250 OL - Other Violation
3037812 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2644153 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2107545 NGC INVOICED 2015-06-18 20 No Good Check Fee
2102265 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1327262 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
180391 LL VIO INVOICED 2012-10-26 275 LL - License Violation
1327263 RENEWAL INVOICED 2011-05-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375277707 2020-05-01 0202 PPP 797 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101320
Loan Approval Amount (current) 101320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102226.25
Forgiveness Paid Date 2021-03-25
9373958302 2021-01-30 0202 PPS 797 4th Ave, Brooklyn, NY, 11232-1611
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101320
Loan Approval Amount (current) 101320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1611
Project Congressional District NY-10
Number of Employees 19
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102578.06
Forgiveness Paid Date 2022-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State