Search icon

R & S AUTO DIAGNOSTIC INC.

Company Details

Name: R & S AUTO DIAGNOSTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099573
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6307 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-565-5975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6307 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SAHRABANOO S PATANKAR Chief Executive Officer 6308 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2009197-1949-DCA Active Business 2014-06-05 2023-12-31
1422277-DCA Active Business 2012-03-19 2025-07-31

History

Start date End date Type Value
2011-05-26 2013-05-21 Address 63-07 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002313 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110526000446 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 63-07 BROADWAY, Queens, WOODSIDE, NY, 11377 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 63-07 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-10 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-06 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 6307 BROADWAY, Queens, WOODSIDE, NY, 11377 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
3662191 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3389362 RENEWAL INVOICED 2021-11-15 200 Tobacco Retail Dealer Renewal Fee
3338201 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3106458 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3058870 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
3009527 TP VIO INVOICED 2019-03-28 750 TP - Tobacco Fine Violation
2699687 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2640273 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2208508 TP VIO INVOICED 2015-11-02 750 TP - Tobacco Fine Violation
2207740 RENEWAL INVOICED 2015-10-30 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-14 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-11-14 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-11-14 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2019-03-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-09-22 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-05-21 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343940383 0215600 2019-04-16 63-07 BROADWAY, WOODSIDE, NY, 11377
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-05-20
Emphasis N: AMPUTATE
Case Closed 2019-08-14

Related Activity

Type Referral
Activity Nr 1446869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours. A.) On or about January 10, 2019 at 63-07 Broadway, Woodside, NY 11377 The employer failed to report to OSHA within twenty-four (24) hours an employee hospitalization that occurred on January 10, 2019. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-06-07
Abatement Due Date 2019-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: A.) On or about April 16, 2019 at 63-07 Broadway, Woodside, NY 11377 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that are required to handle hazardous chemicals such as but not limited to, Parts Washers Solvents, and Brake Cleaner while servicing and repairing automobiles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2019-06-07
Abatement Due Date 2019-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): A.) On or about April 16, 2019 at 63-07 Broadway, Woodside, NY 11377 The employer failed to ensure safety data sheets were readily accessible to employees that are required to use hazardous chemicals, such as but not limited to, parts washer solvent and brake cleaner during the servicing and repairing of automobiles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-06-07
Abatement Due Date 2019-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about April 16, 2019 at 63-07 Broadway, Woodside, NY 11377 The employer failed to provide effective information and training to employees that are required to use hazardous chemicals such as but not limited to; parts washers solvent and brake cleaner to service and repair automobiles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004948301 2021-01-22 0202 PPS 6307 Broadway, Woodside, NY, 11377-2155
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14034
Loan Approval Amount (current) 14034
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2155
Project Congressional District NY-06
Number of Employees 3
NAICS code 811118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14121.66
Forgiveness Paid Date 2021-09-27
6149507400 2020-05-14 0202 PPP 6307 BROADWAY, WOODSIDE, NY, 11377
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14035
Loan Approval Amount (current) 14035
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 N
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14117.67
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State