Search icon

WAYSIDE AUTO BODY INC.

Company Details

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

DOS Process Agent

Name Role Address
CHRISTOPHER BENSON DOS Process Agent 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
CHRISTOPHER BENSON Chief Executive Officer 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435

Form 5500 Series

Employer Identification Number (EIN):
112610525
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
445947.00
Total Face Value Of Loan:
445947.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-26
Type:
Planned
Address:
139-23 QUEENS BOULEVARD, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445947
Current Approval Amount:
445947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454878.16

Court Cases

Court Case Summary

Filing Date:
2017-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROBLES
Party Role:
Plaintiff
Party Name:
WAYSIDE AUTO BODY INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State