Search icon

INWOOD ARCH AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INWOOD ARCH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147656
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 5063 BROADWAY, NEW YORK, NY, United States, 10035
Principal Address: 5063 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INWOOD ARCH AUTOMOTIVE, INC. DOS Process Agent 5063 BROADWAY, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ADAM RAZIEL Chief Executive Officer 5063 BROADWAY, NEW YORK, NC, United States, 10034

Licenses

Number Status Type Date End date
2057094-DCA Active Business 2017-08-15 2023-07-31

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 5063 BROADWAY, NEW YORK, NC, 10034, USA (Type of address: Chief Executive Officer)
2017-06-02 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-02 2024-07-11 Address 275 MADISON AVE SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002275 2024-07-11 BIENNIAL STATEMENT 2024-07-11
221116002591 2022-11-16 BIENNIAL STATEMENT 2021-06-01
170602010310 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3352565 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3049601 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2815137 CL VIO CREDITED 2018-07-23 175 CL - Consumer Law Violation
2654763 LICENSE INVOICED 2017-08-11 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-22
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:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
11753.00
Total Face Value Of Loan:
11753.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11753
Current Approval Amount:
11753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11932.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State