Search icon

FORDHAM ROAD AUTO CARE INC.

Company Details

Name: FORDHAM ROAD AUTO CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804067
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: ESAR TIMAL, 590 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-933-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ESAR TIMAL, 590 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1346053-DCA Inactive Business 2010-02-26 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
090429000060 2009-04-29 CERTIFICATE OF INCORPORATION 2009-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 4643 3RD AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 4643 3RD AVE, Bronx, BRONX, NY, 10458 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
1501488 CL VIO INVOICED 2013-11-08 175 CL - Consumer Law Violation
334846 CNV_SI INVOICED 2012-02-06 100 SI - Certificate of Inspection fee (scales)
137505 TP VIO INVOICED 2010-03-31 750 TP - Tobacco Fine Violation
137503 TS VIO INVOICED 2010-03-31 500 TS - State Fines (Tobacco)
137504 SS VIO INVOICED 2010-03-31 50 SS - State Surcharge (Tobacco)
1008895 CNV_TFEE INVOICED 2010-03-01 2.200000047683716 WT and WH - Transaction Fee
1008894 LICENSE INVOICED 2010-03-01 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163028501 2021-02-20 0202 PPS 4643 3rd Ave, Bronx, NY, 10458-7807
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9710
Loan Approval Amount (current) 9710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-7807
Project Congressional District NY-15
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9773.7
Forgiveness Paid Date 2021-10-25
2009997701 2020-05-01 0202 PPP 4643 3RD AVE, BRONX, NY, 10458
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9588.7
Forgiveness Paid Date 2021-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State