Search icon

DESTIN AUTO PARTS, INC.

Company Details

Name: DESTIN AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895797
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 116-02 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESTIN AUTO PARTS INC 401K PLAN 2021 900534004 2022-08-01 DESTIN AUTO PARTS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 2016811483
Plan sponsor’s address 2186 AMSTERDAM AVE, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing LUIS GONZALEZ

DOS Process Agent

Name Role Address
BARRY SMITH, ESQ. DOS Process Agent 116-02 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
100106000041 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-06 No data 2186 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 2186 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 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
2018-12-14 2018-12-19 Surcharge/Overcharge NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125985 CL VIO INVOICED 2010-10-15 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150927200 2020-04-15 0202 PPP 2186 Amsterdamn Ave, New York, NY, 10032
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68377
Loan Approval Amount (current) 68377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69338.02
Forgiveness Paid Date 2021-09-15
6597328503 2021-03-04 0202 PPS 2186 Amsterdam Ave, New York, NY, 10032-2418
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64776
Loan Approval Amount (current) 64776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-2418
Project Congressional District NY-13
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65248.07
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State