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)
1995-07-13 2013-11-18 Address 5804 KINGSWAY PL, BROOKLYN, NY, 11234, 1084, USA (Type of address: Principal Executive Office)
1995-07-13 2013-11-18 Address 5805 KINGSWAY PL, BROOKLYN, NY, 11234, 1084, USA (Type of address: Service of Process)
1959-12-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-12-14 1995-07-13 Address 458 EAST 56TH ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

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
131118002065 2013-11-18 BIENNIAL STATEMENT 2011-12-01
C270949-2 1999-03-03 ASSUMED NAME CORP INITIAL FILING 1999-03-03
980106002433 1998-01-06 BIENNIAL STATEMENT 1997-12-01
950713002008 1995-07-13 BIENNIAL STATEMENT 1993-12-01
190493 1959-12-14 CERTIFICATE OF INCORPORATION 1959-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-06 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 5805 KINGSWAY PL, Brooklyn, BROOKLYN, NY, 11234 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037523 0215000 2004-07-02 5805-9 KINGSWAY PLACE, BROOKLYN, NY, 11234
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-07-02
Case Closed 2004-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2004-09-22
Abatement Due Date 2004-10-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047267301 2020-04-30 0202 PPP 5805 Kingsway Pl, Brooklyn, NY, 11234
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74794
Loan Approval Amount (current) 74794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75481.69
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144410 Intrastate Non-Hazmat 2024-10-21 25910 2023 4 3 Exempt For Hire, Private(Property)
Legal Name JET AUTO WRECKERS INC
DBA Name -
Physical Address 5805-9 KINGSWAY PLACE, BROOKLYN, NY, 11234, US
Mailing Address 106 SAXON AVE, STATEN ISLAND, NY, 10314, US
Phone (718) 251-9204
Fax (718) 251-0697
E-mail IRIS@JETAUTOWRECKERS.NET

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State