Search icon

ASTORIA AUTO REPAIR INC.

Company Details

Name: ASTORIA AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133378
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-14 25 AVE, WOODSIDE, NY, United States, 11377
Principal Address: 166-28 20 RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK VOZOS DOS Process Agent 49-14 25 AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FRANK VOZOS Chief Executive Officer 49-14 25 AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2016-12-28 2018-12-14 Address 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2016-12-28 2018-12-14 Address 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Principal Executive Office)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Chief Executive Officer)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Service of Process)
2005-01-06 2006-12-08 Address 40-17 28TH AVE, ASTORIA, NY, 11103, 3305, USA (Type of address: Principal Executive Office)
2005-01-06 2006-12-08 Address 40-17 28TH AVE, ASTORIA, NY, 11103, 3305, USA (Type of address: Service of Process)
2005-01-06 2006-12-08 Address 40-17 28TH AVE, ASTORIA, NY, 11103, 3305, USA (Type of address: Chief Executive Officer)
1995-03-28 2005-01-06 Address 40-17 28TH AVE, LONG ISLAND CITY, NY, 11103, 3305, USA (Type of address: Service of Process)
1995-03-28 2005-01-06 Address 40-17 28TH AVE, LONG ISLAND CITY, NY, 11103, 3305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181214006003 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161228006080 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141219006004 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130111002455 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110209002153 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081121002877 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061208002441 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050106002532 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021217002383 2002-12-17 BIENNIAL STATEMENT 2002-12-01
010102002490 2001-01-02 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-18 No data 4017 28TH AVE, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 4017 28TH AVE, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 4017 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-26 No data 4017 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued 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
187786 OL VIO INVOICED 2012-06-29 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9839777804 2020-06-09 0202 PPP 49-14 25 Ave, Woodside, NY, 11377-7800
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10185.25
Loan Approval Amount (current) 10185.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7800
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10278.33
Forgiveness Paid Date 2021-05-05
4545638403 2021-02-06 0202 PPS 4914 25th Ave, Woodside, NY, 11377-7801
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6079
Loan Approval Amount (current) 6079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7801
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6162.44
Forgiveness Paid Date 2022-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State