Search icon

NATT AUTO CENTER INC.

Company Details

Name: NATT AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152357
ZIP code: 11427
County: Nassau
Place of Formation: New York
Address: 211-60 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 718-479-3350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATT AUTO CENTER INC DOS Process Agent 211-60 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
BHUPINDER PAL SINGH Chief Executive Officer 1797 JERUSALEM AVENUE, N MERRICK, NY, United States, 11566

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-108808 No data Alcohol sale 2024-04-17 2024-04-17 2027-04-30 211-60 HILLSIDE AVE, QUEENS VILLAGE, New York, 11427 Grocery Store
2086664-DCA Active Business 2019-05-31 No data 2025-07-31 No data No data
2074215-1-DCA Active Business 2018-06-22 No data 2023-11-30 No data No data
2066047-1-DCA Active Business 2018-02-13 No data 2023-12-31 No data No data

History

Start date End date Type Value
2017-06-12 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-12 2024-06-07 Address 1797 JERUSALEM AVE, N MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002172 2024-06-07 BIENNIAL STATEMENT 2024-06-07
170612000373 2017-06-12 CERTIFICATE OF INCORPORATION 2017-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 211-60 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 211-60 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-19 No data 211-60 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-12 No data 21160 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 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
3650321 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3456579 TP VIO INVOICED 2022-06-17 1000 TP - Tobacco Fine Violation
3431361 TP VIO CREDITED 2022-03-28 1000 TP - Tobacco Fine Violation
3408943 PETROL-19 INVOICED 2022-01-21 200 PETROL PUMP BLEND
3408944 PETROL-32 INVOICED 2022-01-21 80 PETROL PUMP DIESEL
3408339 PETROL-19 INVOICED 2022-01-19 40 PETROL PUMP BLEND
3383737 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3379085 RENEWAL INVOICED 2021-10-07 200 Electronic Cigarette Dealer Renewal
3338097 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3336875 PETROL-32 INVOICED 2021-06-09 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-24 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-01-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365407202 2020-04-28 0202 PPP 211-60 Hillside Ave, Queens Village, NY, 11427
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) 23667.67
Loan Approval Amount (current) 23667.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23907.63
Forgiveness Paid Date 2021-04-29
5521568308 2021-01-25 0202 PPS 21160 Hillside Ave, Queens Village, NY, 11427-1832
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23290
Loan Approval Amount (current) 23290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1832
Project Congressional District NY-05
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23434.84
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State