Search icon

METRO AUTO BODY INC.

Company Details

Name: METRO AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1985 (40 years ago)
Entity Number: 1029710
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-14 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11368
Principal Address: 96-14 NORTHERN BLVD, FLUSHING, NY, United States, 11368

Contact Details

Phone +1 718-335-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANTONIOLI Chief Executive Officer 96-14 NORTHERN BLVD, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-14 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11368

Licenses

Number Status Type Date End date
0832943-DCA Active Business 2012-04-02 2024-04-30
1082797-DCA Active Business 2001-06-01 2025-07-31

History

Start date End date Type Value
2023-07-25 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220912001482 2022-09-12 BIENNIAL STATEMENT 2021-10-01
161031006041 2016-10-31 BIENNIAL STATEMENT 2015-10-01
131024006128 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111021002831 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091006002971 2009-10-06 BIENNIAL STATEMENT 2009-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-15 2019-04-01 Billing Dispute No 0.00 Consumer Took Action
2014-10-08 2014-12-05 Surcharge/Overcharge Yes 50.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655634 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3534227 LL VIO INVOICED 2022-10-04 1250 LL - License Violation
3434893 RENEWAL INVOICED 2022-04-04 3600 Tow Truck Company License Renewal Fee
3434891 DARP ENROLL INVOICED 2022-04-04 300 Directed Accident Response Program (DARP) Enrollment Fee
3434892 TTCINSPECT INVOICED 2022-04-04 300 Tow Truck Company Vehicle Inspection
3342257 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3293194 DCA-MFAL INVOICED 2021-02-08 50 Manual Fee Account Licensing
3183743 TTCINSPECT INVOICED 2020-06-22 300 Tow Truck Company Vehicle Inspection
3183742 DARP ENROLL INVOICED 2020-06-22 300 Directed Accident Response Program (DARP) Enrollment Fee
3183744 RENEWAL INVOICED 2020-06-22 3600 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-08 Pleaded ROTATION CALL NOT RESPONDED TO 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
316220.00
Total Face Value Of Loan:
316220.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316220
Current Approval Amount:
316220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318690.56

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 335-9758
Add Date:
2005-03-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TVERDY
Party Role:
Plaintiff
Party Name:
METRO AUTO BODY INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State