Search icon

INWOOD ARCH AUTOMOTIVE, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-16 No data 5063 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 5063 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 5063 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 5063 BROADWAY, Manhattan, NEW YORK, NY, 10034 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318107210 2020-04-27 0202 PPP 5063 Broadway New York, NY, NY, 10034
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11753
Loan Approval Amount (current) 11753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11932.03
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State