Search icon

WOC SCHERMERHORN GARAGE COMPANY, LLC

Company Details

Name: WOC SCHERMERHORN GARAGE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961223
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-565-5600

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
2041027-DCA Active Business 2016-07-25 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
160818000920 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160610000359 2016-06-10 ARTICLES OF ORGANIZATION 2016-06-10

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-13 2018-08-10 Misrepresentation NA 0.00 No Consumer Response
2017-11-21 2017-11-22 Misrepresentation NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587545 RENEWAL INVOICED 2023-01-25 600 Garage and/or Parking Lot License Renewal Fee
3307714 RENEWAL INVOICED 2021-03-10 600 Garage and/or Parking Lot License Renewal Fee
3087527 CL VIO INVOICED 2019-09-20 175 CL - Consumer Law Violation
3083413 LICENSE REPL CREDITED 2019-09-10 15 License Replacement Fee
2997181 RENEWAL INVOICED 2019-03-05 600 Garage and/or Parking Lot License Renewal Fee
2916314 LL VIO CREDITED 2018-10-25 250 LL - License Violation
2581103 RENEWAL INVOICED 2017-03-27 600 Garage and/or Parking Lot License Renewal Fee
2385536 LICENSE INVOICED 2016-07-21 300 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-10-16 No data SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
62886.00
Total Face Value Of Loan:
62886.00
Date:
2020-06-16
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:
2020-04-28
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:
62887.00
Total Face Value Of Loan:
62887.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62887
Current Approval Amount:
62887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63672.66
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62886
Current Approval Amount:
62886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63311.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State