Search icon

108 CAR CARE, INC.

Company Details

Name: 108 CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260727
ZIP code: 10469
County: Queens
Place of Formation: New York
Address: 2560 PAULDING AVENUE, BRONX, NY, United States, 10469
Principal Address: 105-45 HORACE HARDING EXPRESSW, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARINDER DOSANJH Chief Executive Officer 2560 PAULDING AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
HARINDER DOSANJH DOS Process Agent 2560 PAULDING AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112457 No data Alcohol sale 2021-11-10 2021-11-10 2024-11-30 10545 HORACE HARDING EXP, CORONA, New York, 11368 Grocery Store
2076333-1-DCA Inactive Business 2018-07-27 No data 2023-11-30 No data No data
1443877-DCA Inactive Business 2012-09-05 No data 2019-12-31 No data No data

History

Start date End date Type Value
2024-08-29 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-19 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140616006201 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120619000655 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594027 PETROL-19 INVOICED 2023-02-06 320 PETROL PUMP BLEND
3451007 PETROL-19 INVOICED 2022-05-27 320 PETROL PUMP BLEND
3416207 SS VIO INVOICED 2022-02-10 250 SS - State Surcharge (Tobacco)
3416206 TS VIO INVOICED 2022-02-10 750 TS - State Fines (Tobacco)
3380688 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3359168 OL VIO INVOICED 2021-08-11 10000 OL - Other Violation
3352999 SS VIO CREDITED 2021-07-23 250 SS - State Surcharge (Tobacco)
3352953 TS VIO CREDITED 2021-07-23 500 TS - State Fines (Tobacco)
3352954 OL VIO CREDITED 2021-07-23 5000 OL - Other Violation
3328259 PETROL-19 INVOICED 2021-05-05 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-25 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2024-09-25 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
2024-09-25 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-02-26 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
2024-02-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-02-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2021-04-15 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 10 No data 10 No data
2021-04-15 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 No data 10 No data
2019-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-12-04 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44637.00
Total Face Value Of Loan:
44637.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59105.00
Total Face Value Of Loan:
49105.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59105
Current Approval Amount:
49105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49738.62
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44637
Current Approval Amount:
44637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44887.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State