Search icon

JET AUTO WRECKERS, INC.

Company Details

Name: JET AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1959 (65 years ago)
Entity Number: 124602
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 106 SAXON AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 58-05 KINGSWAY PLACE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-251-9204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 SAXON AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN GOGARTY Chief Executive Officer 58-05 KINGSWAY PLACE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0924952-DCA Inactive Business 2010-03-09 2022-04-30
0572702-DCA Active Business 2008-04-09 2025-07-31
0457193-DCA Active Business 2003-07-23 2025-07-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 58-05 KINGSWAY PLACE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-11-18 2023-12-01 Address 106 SAXON AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2013-11-18 2023-12-01 Address 58-05 KINGSWAY PLACE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1998-01-06 2013-11-18 Address 58-05 KINGSWAY PL, BROOKLYN, NY, 11234, 1084, USA (Type of address: Chief Executive Officer)
1995-07-13 1998-01-06 Address 5805 KINGSWAY PL, BROOKLYN, NY, 11234, 1084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201042062 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211203000605 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202060054 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006846 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170404006312 2017-04-04 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647262 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3647557 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3383992 DCA-MFAL INVOICED 2021-10-27 15 Manual Fee Account Licensing
3331432 RENEWAL INVOICED 2021-05-19 340 Secondhand Dealer General License Renewal Fee
3331584 RENEWAL INVOICED 2021-05-19 600 Secondhand Dealer Auto License Renewal Fee
3253311 LICENSE INVOICED 2020-11-04 25 License Fee Per Truck
3158857 RENEWAL INVOICED 2020-02-14 100 Tow Truck Exemption License Renewal Fee
3039351 RENEWAL INVOICED 2019-05-24 600 Secondhand Dealer Auto License Renewal Fee
3039353 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2766842 RENEWAL INVOICED 2018-03-30 125 Tow Truck Exemption License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
74794.00
Total Face Value Of Loan:
74794.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-02
Type:
Unprog Rel
Address:
5805-9 KINGSWAY PLACE, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74794
Current Approval Amount:
74794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75481.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 251-0697
Add Date:
2003-06-25
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State