Search icon

AUTOBAHN SERVICE CENTER INC.

Company Details

Name: AUTOBAHN SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1976 (49 years ago)
Entity Number: 393329
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1767 PARK AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA WEBER Chief Executive Officer 1767 PARK AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 PARK AVE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2008-04-03 2010-04-12 Address 1767 PARK AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1995-04-06 2008-04-03 Address 421 E 91ST ST, NEW YORK, NY, 10128, 6801, USA (Type of address: Chief Executive Officer)
1995-04-06 2008-04-03 Address 421 E 91ST ST, NEW YORK, NY, 10128, 6801, USA (Type of address: Principal Executive Office)
1995-04-06 2008-04-03 Address 421 E 91ST ST., NEW YORK, NY, 10128, 6801, USA (Type of address: Service of Process)
1976-03-03 1995-04-06 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319006449 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120420002449 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100412002142 2010-04-12 BIENNIAL STATEMENT 2010-03-01
20081201012 2008-12-01 ASSUMED NAME CORP INITIAL FILING 2008-12-01
080403002073 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060404003038 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040412002198 2004-04-12 BIENNIAL STATEMENT 2004-03-01
020308002344 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000321002642 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980311002390 1998-03-11 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100227214 0215000 1986-03-19 421 EAST 91ST STREET, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-03-19
Case Closed 1986-03-24

Related Activity

Type Complaint
Activity Nr 70953336
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661927709 2020-05-01 0202 PPP 1767 PARK AVE, NEW YORK, NY, 10035
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) 72655
Loan Approval Amount (current) 72655
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 NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 10
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 73341.31
Forgiveness Paid Date 2021-04-14
9904078309 2021-01-31 0202 PPS 1767 Park Ave, New York, NY, 10035-1901
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72495
Loan Approval Amount (current) 72495
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 New York, NEW YORK, NY, 10035-1901
Project Congressional District NY-13
Number of Employees 9
NAICS code 811111
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 73017.97
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State