Name: | WAYSIDE AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1982 (43 years ago) |
Entity Number: | 767875 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Contact Details
Phone +1 718-523-5751
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYSIDE AUTO BODY, INC. PROFIT SHARING PLAN | 2018 | 112610525 | 2019-08-15 | WAYSIDE AUTO BODY, INC. | 59 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | STEPHEN DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | STEPHEN DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2018-08-21 |
Name of individual signing | STEPHEN DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2017-09-06 |
Name of individual signing | STEVE DETITTA |
Role | Employer/plan sponsor |
Date | 2017-09-06 |
Name of individual signing | CHRIS BENSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2016-11-22 |
Name of individual signing | STEVE DETITTA |
Role | Employer/plan sponsor |
Date | 2016-11-22 |
Name of individual signing | STEVE DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2015-12-08 |
Name of individual signing | S DETITTA |
Role | Employer/plan sponsor |
Date | 2015-12-08 |
Name of individual signing | S DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2014-10-23 |
Name of individual signing | STEPHEN DETITTA |
Role | Employer/plan sponsor |
Date | 2014-10-23 |
Name of individual signing | STEPHEN DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Signature of
Role | Plan administrator |
Date | 2014-01-13 |
Name of individual signing | STEPHEN DETITTA |
Role | Employer/plan sponsor |
Date | 2014-01-13 |
Name of individual signing | STEPHEN DETITTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Plan administrator’s name and address
Administrator’s EIN | 112610525 |
Plan administrator’s name | WAYSIDE AUTO BODY, INC. |
Plan administrator’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Administrator’s telephone number | 7185235751 |
Signature of
Role | Plan administrator |
Date | 2013-01-14 |
Name of individual signing | CHRISTOPHER BENSON |
Role | Employer/plan sponsor |
Date | 2013-01-14 |
Name of individual signing | CHRISTOPHER BENSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 811110 |
Sponsor’s telephone number | 7185235751 |
Plan sponsor’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Plan administrator’s name and address
Administrator’s EIN | 112610525 |
Plan administrator’s name | WAYSIDE AUTO BODY, INC. |
Plan administrator’s address | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 |
Administrator’s telephone number | 7185235751 |
Signature of
Role | Plan administrator |
Date | 2012-01-14 |
Name of individual signing | CHRISTOPHER BENSON |
Role | Employer/plan sponsor |
Date | 2012-01-14 |
Name of individual signing | CHRISTOPHER BENSON |
Name | Role | Address |
---|---|---|
CHRISTOPHER BENSON | DOS Process Agent | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BENSON | Chief Executive Officer | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101217-DCA | Active | Business | 2021-08-30 | 2024-04-30 |
2098844-DCA | Active | Business | 2021-05-20 | 2025-07-31 |
0895646-DCA | Inactive | Business | 2008-07-09 | 2022-04-30 |
1218658-DCA | Inactive | Business | 2006-02-03 | 2013-07-31 |
0891735-DCA | Inactive | Business | 1995-06-29 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-23 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1992-11-18 | 2000-05-23 | Address | 57 MEYER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2000-05-23 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1982-05-04 | 1992-11-18 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1982-05-04 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003646 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200504061461 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006759 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170517006318 | 2017-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120510006381 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100622002435 | 2010-06-22 | BIENNIAL STATEMENT | 2010-05-01 |
080516003158 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060508003418 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040507002069 | 2004-05-07 | BIENNIAL STATEMENT | 2004-05-01 |
020425002052 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-03 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-12-08 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-08-24 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-19 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-18 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-24 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-12 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-01 | No data | 13923 QUEENS BLVD, Queens, JAMAICA, NY, 11435 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659078 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3522520 | PROCESSING | INVOICED | 2022-09-13 | 50 | License Processing Fee |
3522519 | DCA-SUS | CREDITED | 2022-09-13 | 600 | Suspense Account |
3490852 | TTCINSPECT | CREDITED | 2022-08-25 | 50 | Tow Truck Company Vehicle Inspection |
3490853 | RENEWAL | CREDITED | 2022-08-25 | 600 | Tow Truck Company License Renewal Fee |
3437071 | RENEWAL | INVOICED | 2022-04-11 | 600 | Tow Truck Company License Renewal Fee |
3437070 | TTCINSPECT | INVOICED | 2022-04-11 | 50 | Tow Truck Company Vehicle Inspection |
3394726 | CL VIO | INVOICED | 2021-12-10 | 175 | CL - Consumer Law Violation |
3353209 | LICENSE | INVOICED | 2021-07-26 | 300 | Tow Truck Company License Fee |
3353208 | TTCINSPECT | INVOICED | 2021-07-26 | 50 | Tow Truck Company Vehicle Inspection |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-12-08 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17551243 | 0215600 | 1995-06-26 | 139-23 QUEENS BOULEVARD, JAMAICA, NY, 11435 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8349087202 | 2020-04-28 | 0202 | PPP | 139-23 QUEENS BLVD, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State