Search icon

SHURWAY AUTO CENTER LTD.

Company Details

Name: SHURWAY AUTO CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1981 (44 years ago)
Entity Number: 691575
ZIP code: 10173
County: Kings
Place of Formation: New York
Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Contact Details

Phone +1 718-836-4797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS C. LIPSON DOS Process Agent 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Licenses

Number Status Type Date End date
0892675-DCA Inactive Business 2003-08-14 2021-07-31

History

Start date End date Type Value
1981-04-08 2011-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110805000534 2011-08-05 CERTIFICATE OF AMENDMENT 2011-08-05
040506000188 2004-05-06 ANNULMENT OF DISSOLUTION 2004-05-06
DP-584773 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A755148-4 1981-04-08 CERTIFICATE OF INCORPORATION 1981-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062190 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
2647757 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2120767 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1292616 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
1292627 CNV_TFEE INVOICED 2013-07-24 8.470000267028809 WT and WH - Transaction Fee
1292617 RENEWAL INVOICED 2011-08-22 340 Secondhand Dealer General License Renewal Fee
1292618 RENEWAL INVOICED 2009-09-29 340 Secondhand Dealer General License Renewal Fee
1292619 RENEWAL INVOICED 2007-07-03 340 Secondhand Dealer General License Renewal Fee
1292620 RENEWAL INVOICED 2005-08-02 340 Secondhand Dealer General License Renewal Fee
527426 FINGERPRINT INVOICED 2003-09-26 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-11
Type:
Planned
Address:
416 90TH STREET, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121221.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State