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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-28 No data 416 90TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 416 90TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 416 90TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 416 90TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 416 90TH ST, Brooklyn, BROOKLYN, NY, 11209 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018262 0215000 2006-07-11 416 90TH STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-09-20
Emphasis L: HHHT120
Case Closed 2006-11-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001E
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-10-03
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916007707 2020-05-01 0202 PPP 416 90th St, Brooklyn, NY, 11209
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121221.73
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State