Search icon

MAIN STREET AUTO SERVICE INC.

Company Details

Name: MAIN STREET AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568155
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 67-20 MAIN STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-544-0026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-20 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date Last renew date End date Address Description
0081-24-102541 No data Alcohol sale 2024-02-01 2024-02-01 2027-01-31 67-20 MAIN ST, FLUSHING, New York, 11367 Grocery Store
2009015-1907-DCA Active Business 2014-06-02 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140428000300 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 67-20 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 67-20 MAIN ST, Queens, FLUSHING, NY, 11367 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 67-20 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 67-20 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 67-20 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 6720 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-05 No data 6720 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 6720 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 6720 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 6720 MAIN ST, Queens, FLUSHING, NY, 11367 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
3610879 PETROL-19 INVOICED 2023-03-06 160 PETROL PUMP BLEND
3415843 PETROL-19 INVOICED 2022-02-09 160 PETROL PUMP BLEND
3391409 RENEWAL INVOICED 2021-11-24 200 Tobacco Retail Dealer Renewal Fee
3306835 PETROL-19 INVOICED 2021-03-08 160 PETROL PUMP BLEND
3124532 RENEWAL INVOICED 2019-12-09 200 Tobacco Retail Dealer Renewal Fee
3059880 PETROL-19 INVOICED 2019-07-10 160 PETROL PUMP BLEND
2922395 RENEWAL_PH INVOICED 2018-11-01 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2699691 RENEWAL_PH INVOICED 2017-11-25 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2662278 TO VIO INVOICED 2017-09-05 2000 'TO - Tobacco Other
2627376 TO VIO CREDITED 2017-06-19 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-03 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN LISTED PRICE IN EXCHANGE FOR PURCHASE OF OTHER TOBACCO PRODUCTS 1 1 No data No data
2015-03-06 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102257310 2020-04-28 0202 PPP 67-20 Main Street, Flushing, NY, 11367
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16526.64
Forgiveness Paid Date 2021-02-09
3994257706 2020-05-01 0202 PPP 85 N CHESTNUT STREET, NEW PALTZ, NY, 12561
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8390
Loan Approval Amount (current) 8390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8507
Forgiveness Paid Date 2021-10-04
7417988500 2021-03-06 0202 PPS 6720 Main St, Flushing, NY, 11367-1346
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16467
Loan Approval Amount (current) 16467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1346
Project Congressional District NY-06
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16562.6
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State