Search icon

20TH AVE CW AND LUBE CORP

Company Details

Name: 20TH AVE CW AND LUBE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159457
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 130-11 20th Ave, COLLEGE POINT, NY, United States, 11356
Principal Address: 130-11 20th Ave, College Point, NY, United States, 11356

Contact Details

Phone +1 718-661-2535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-11 20th Ave, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOSE BARREIRO Chief Executive Officer 130-11 20TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2067091-DCA Active Business 2018-03-01 2023-10-31

History

Start date End date Type Value
2022-05-19 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-22 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-22 2024-10-18 Address 18-42 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002428 2024-10-18 BIENNIAL STATEMENT 2024-10-18
170622010626 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 13011 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-25 No data 13011 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 13011 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-05 No data 13011 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 13011 20TH AVE, Queens, COLLEGE POINT, NY, 11356 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
3612367 OL VIO INVOICED 2023-03-08 125 OL - Other Violation
3380340 LL VIO INVOICED 2021-10-13 500 LL - License Violation
3362689 RENEWAL INVOICED 2021-08-24 550 Car Wash Renewal
3292538 LL VIO CREDITED 2021-02-05 500 LL - License Violation
3249441 LL VIO CREDITED 2020-10-28 500 LL - License Violation
3101958 RENEWAL INVOICED 2019-10-10 550 Car Wash Renewal
2940247 LL VIO INVOICED 2018-12-07 375 LL - License Violation
2796370 LL VIO INVOICED 2018-06-05 200 LL - License Violation
2782336 LL VIO CREDITED 2018-04-27 2900 LL - License Violation
2737647 LICENSE INVOICED 2018-01-31 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2020-08-17 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2018-10-05 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2018-02-28 Hearing Decision Business engaged in unlicensed car wash activity 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520077100 2020-04-10 0202 PPP 130 11 20TH AVENUE, COLLEGE POINT, NY, 11356-2100
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122450
Loan Approval Amount (current) 122450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-2100
Project Congressional District NY-14
Number of Employees 19
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123643.89
Forgiveness Paid Date 2021-04-01
5135818509 2021-02-27 0202 PPS 13011 20th Ave, College Point, NY, 11356-2435
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115630
Loan Approval Amount (current) 115630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2435
Project Congressional District NY-14
Number of Employees 19
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116320.57
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State