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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 No data 105-45 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-06 No data 105-45 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-27 No data 105-45 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 10545 HORACE HARDING EXPY, Queens, CORONA, NY, 11368 Pass 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
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
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 CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data 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
2018-07-09 Hearing Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data No data 1
2018-04-30 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-11-26 Hearing Decision SOLD PIPES OR ROLLING PAPER TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-11-26 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-07-14 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531887706 2020-05-01 0235 PPP 1185 MERRICK AVE, NORTH MERRICK, NY, 11566
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59105
Loan Approval Amount (current) 49105
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 N
Business Age Description Existing or more than 2 years old
Project Address NORTH MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 6
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 49738.62
Forgiveness Paid Date 2021-08-19
9089518607 2021-03-25 0235 PPS 1185 Merrick Ave, N Merrick, NY, 11566-1034
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) 44637
Loan Approval Amount (current) 44637
Undisbursed Amount 0
Franchise Name Alliance Energy, LLC (ExxonMobil) Dealer Sales Agreement
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 N
Business Age Description Existing or more than 2 years old
Project Address N Merrick, NASSAU, NY, 11566-1034
Project Congressional District NY-04
Number of Employees 6
NAICS code 447110
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 44887.31
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State