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
1985-10-02 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-02 1993-10-22 Address 96-14 NORTHERN BLVD, FLUSHING, NY, 11368, USA (Type of address: Service of Process)

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
071009002332 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002599 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031017002268 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011004002554 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002541 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-08 No data CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-19 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-17 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-10 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-21 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 9614 NORTHERN BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103917701 2020-05-01 0202 PPP 96-14 NORTHERN BLVD, CORONA, NY, 11368
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316220
Loan Approval Amount (current) 316220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 37
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 318690.56
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1348362 Intrastate Hazmat 2024-04-18 20000 2023 2 5 Auth. For Hire
Legal Name METRO AUTO BODY INC
DBA Name -
Physical Address 96-14 NORTHERN BLVD, CORONA, NY, 11368, US
Mailing Address 96-14 NORTHERN BLVD, CORONA, NY, 11368, US
Phone (718) 639-9077
Fax (718) 335-9758
E-mail METROAUTOBODYNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003153 Fair Labor Standards Act 2020-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-15
Termination Date 2021-06-23
Date Issue Joined 2020-12-14
Section 1331
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State