Search icon

DALE-WAY AUTO BODY CENTER CORP.

Company Details

Name: DALE-WAY AUTO BODY CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1981 (43 years ago)
Entity Number: 739524
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583
Principal Address: 3039 TIBBETT AVENUE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-601-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS PAPAVASILAKIS Chief Executive Officer 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
SMSM ACCOUNTING SERVICES, INC DOS Process Agent 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2103607-DCA Active Business 2022-01-25 2025-07-31
0901553-DCA Inactive Business 2003-09-30 2021-07-31

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1998-02-26 2024-01-05 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-06-12 2024-01-05 Address 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1981-12-24 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-24 1998-02-26 Address 365 EAST 197TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000966 2024-01-05 BIENNIAL STATEMENT 2024-01-05
140708002023 2014-07-08 BIENNIAL STATEMENT 2013-12-01
100603002151 2010-06-03 BIENNIAL STATEMENT 2009-12-01
080130002958 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060117002319 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031209002809 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011210002207 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000120002441 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980226002265 1998-02-26 BIENNIAL STATEMENT 1997-12-01
950612002326 1995-06-12 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-01 No data 3039 TIBBETT AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 3039 TIBBETT AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 3039 TIBBETT AVE, Bronx, BRONX, NY, 10463 Warning 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
3646415 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3394330 LICENSE INVOICED 2021-12-08 340 Secondhand Dealer General License Fee
3050695 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2649090 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2131821 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1308882 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
1308883 RENEWAL INVOICED 2011-06-11 340 Secondhand Dealer General License Renewal Fee
1308884 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
1308885 RENEWAL INVOICED 2007-05-29 340 Secondhand Dealer General License Renewal Fee
1308886 RENEWAL INVOICED 2005-07-21 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773541 0216000 2003-10-31 3039 TIBBETT AVENUE, BRONX, NY, 10463
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-31
Case Closed 2004-01-22

Related Activity

Type Complaint
Activity Nr 203599261
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-12-12
Abatement Due Date 2004-01-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476267710 2020-05-01 0202 PPP 3039 TIBBETT AVE, BRONX, NY, 10463
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105197
Loan Approval Amount (current) 105197
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 BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106368.25
Forgiveness Paid Date 2021-06-15
6775848401 2021-02-11 0202 PPS 3039 Tibbett Ave, Bronx, NY, 10463-3814
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
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 Bronx, BRONX, NY, 10463-3814
Project Congressional District NY-13
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105994.7
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State