Search icon

BROADWAY AUTO TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY AUTO TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2021 (4 years ago)
Entity Number: 6266732
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 78-26 270TH STREET, NEW HYDE PARK, NY, United States, 11040
Principal Address: 4275 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 718-864-4011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY AUTO TECH INC. DOS Process Agent 78-26 270TH STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HARDEEP SINGH Chief Executive Officer 4275 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-135408 No data Alcohol sale 2022-07-06 2022-07-06 2025-06-30 4275 BROADWAY, NEW YORK, New York, 10033 Grocery Store
2102846-2-DCA Active Business 2021-11-29 No data 2024-12-31 No data No data
2102456-DCA Active Business 2021-11-05 No data 2025-03-31 No data No data

History

Start date End date Type Value
2021-08-25 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801010267 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210825002067 2021-08-25 CERTIFICATE OF INCORPORATION 2021-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645974 WM VIO INVOICED 2023-05-16 250 WM - W&M Violation
3644013 PETROL-19 INVOICED 2023-05-10 240 PETROL PUMP BLEND
3644014 PETROL-32 INVOICED 2023-05-10 40 PETROL PUMP DIESEL
3615595 TS VIO INVOICED 2023-03-14 1500 TS - State Fines (Tobacco)
3615596 SS VIO INVOICED 2023-03-14 250 SS - State Surcharge (Tobacco)
3612554 RENEWAL INVOICED 2023-03-08 380 Garage and/or Parking Lot License Renewal Fee
3564047 RENEWAL INVOICED 2022-12-08 200 Tobacco Retail Dealer Renewal Fee
3563759 PETROL-19 INVOICED 2022-12-08 240 PETROL PUMP BLEND
3563760 PETROL-32 INVOICED 2022-12-08 40 PETROL PUMP DIESEL
3558818 LL VIO INVOICED 2022-11-28 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-06 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-11-06 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-10-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-11 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-07-09 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-18. 1 No data No data No data
2023-08-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2023-08-24 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-08-24 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-08-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-05-09 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-18. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State