Search icon

RITE TOUCH AUTO CENTER INC

Company Details

Name: RITE TOUCH AUTO CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5192194
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 770 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-417-6262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE TOUCH AUTO CENTER INC DOS Process Agent 770 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
JABRAN YOUSAF Agent 770 CONEY ISLAND AVE, BROOKLYN, NY, 11218

Licenses

Number Status Type Date End date
2079292-DCA Active Business 2018-10-22 2023-07-31

History

Start date End date Type Value
2023-09-18 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-27 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170824010445 2017-08-24 CERTIFICATE OF INCORPORATION 2017-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-12 No data 740 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 740 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 740 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 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
3363820 NGC INVOICED 2021-08-26 20 No Good Check Fee
3356824 RENEWAL INVOICED 2021-08-04 340 Secondhand Dealer General License Renewal Fee
3074846 RENEWAL INVOICED 2019-08-20 340 Secondhand Dealer General License Renewal Fee
2910726 FINGERPRINT INVOICED 2018-10-16 75 Fingerprint Fee
2910685 LICENSE INVOICED 2018-10-16 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182807404 2020-05-11 0202 PPP 740 Coney Island Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7578.9
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State