Search icon

WESTBURY AUTO CENTER INC.

Company Details

Name: WESTBURY AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492115
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 615 UNION AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARDEEP SINGH Chief Executive Officer 78-26 270TH STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 UNION AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
739665 Retail grocery store No data No data No data 615 UNION AVE, WESTBURY, NY, 11590 No data
0071-22-105110 Alcohol sale 2022-12-06 2022-12-06 2025-12-31 615 UNION AVE, WESTBURY, New York, 11590 Grocery Store

History

Start date End date Type Value
2019-02-11 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-11 2024-12-20 Address 615 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001155 2024-12-20 BIENNIAL STATEMENT 2024-12-20
190211000396 2019-02-11 CERTIFICATE OF INCORPORATION 2019-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-13 VALERO GAS MART 615 UNION AVE, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data
2023-04-14 76 GAS MART 615 UNION AVE, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647878008 2020-06-29 0235 PPP 615 UNION AVE, WESTBURY, NY, 11590-3530
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-3530
Project Congressional District NY-03
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8171.08
Forgiveness Paid Date 2021-01-26
7422708502 2021-03-06 0235 PPS 615 Union Ave, Westbury, NY, 11590-3530
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9072
Loan Approval Amount (current) 9072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3530
Project Congressional District NY-03
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9124.67
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State