Search icon

WOODSIDE AUTO PARTS, LLC

Company Details

Name: WOODSIDE AUTO PARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233851
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 123 SPERRY BLVD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 SPERRY BLVD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-05-16 2024-04-01 Address 123 SPERRY BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-04-20 2023-05-16 Address 123 SPERRY BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040900 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230516003642 2023-05-16 BIENNIAL STATEMENT 2022-04-01
200617002007 2020-06-17 BIENNIAL STATEMENT 2020-04-01
140424006136 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120724000381 2012-07-24 CERTIFICATE OF PUBLICATION 2012-07-24
120420000116 2012-04-20 ARTICLES OF ORGANIZATION 2012-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-30 No data 3737 58TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 3742 58TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 3737 58TH ST, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178618900 2021-04-29 0202 PPS 3742 58th St, Woodside, NY, 11377-2409
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25150
Loan Approval Amount (current) 25150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2409
Project Congressional District NY-06
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25267.37
Forgiveness Paid Date 2021-10-25
7038098504 2021-03-05 0202 PPP 3742 58th St, Woodside, NY, 11377-2409
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) 3335
Loan Approval Amount (current) 3335
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2409
Project Congressional District NY-06
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.16
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State