Search icon

GENERAL AUTO BODY WORKS,INC.

Company Details

Name: GENERAL AUTO BODY WORKS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1960 (65 years ago)
Entity Number: 128318
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 107-57 MERRICK BLVD, Jamaica, NY, United States, 11433
Principal Address: 107-57 MERRICK BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-526-6679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED SHAMIR BACCHUS Chief Executive Officer 107-57 MERRICK BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
GENERAL AUTO BODY WORKS,INC. DOS Process Agent 107-57 MERRICK BLVD, Jamaica, NY, United States, 11433

Licenses

Number Status Type Date End date
0832860-DCA Active Business 2008-04-24 2024-04-30
1027483-DCA Active Business 2003-09-29 2025-07-31

History

Start date End date Type Value
2024-04-11 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2022-03-14 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2024-04-11 Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2002-03-28 2024-04-11 Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1995-07-24 2020-07-09 Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1995-07-24 2002-03-28 Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1960-04-26 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-04-26 1995-07-24 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000934 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220416001287 2022-04-16 BIENNIAL STATEMENT 2022-04-01
200709060873 2020-07-09 BIENNIAL STATEMENT 2020-04-01
140407006724 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002821 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003594 2010-04-22 BIENNIAL STATEMENT 2010-04-01
040507002174 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020328002485 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000502002514 2000-05-02 BIENNIAL STATEMENT 2000-04-01
960516002642 1996-05-16 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-08 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-07 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 107 AVENUE, QUEENS, Jamaica, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-03 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 10757 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued 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
2014-06-10 2014-07-09 Surcharge/Overcharge Yes 299.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649955 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3431938 RENEWAL INVOICED 2022-03-29 3000 Tow Truck Company License Renewal Fee
3431937 TTCINSPECT INVOICED 2022-03-29 250 Tow Truck Company Vehicle Inspection
3431936 DARP ENROLL INVOICED 2022-03-29 300 Directed Accident Response Program (DARP) Enrollment Fee
3424153 LL VIO INVOICED 2022-03-08 2500 LL - License Violation
3423973 TTCINSPECT CREDITED 2022-03-07 50 Tow Truck Company Vehicle Inspection
3423972 LICENSE CREDITED 2022-03-07 150 Tow Truck Company License Fee
3336107 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3177152 TTCINSPECT INVOICED 2020-04-29 250 Tow Truck Company Vehicle Inspection
3177153 RENEWAL INVOICED 2020-04-29 3000 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-02 Pleaded ROTOW COMPANY UNABLE TO PROVIDE SERVICE 1 1 No data No data
2020-12-02 Pleaded STORAGE OF VEH. IN PREM OTHER THAN LIC. 1 1 No data No data
2018-09-18 No data BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700138302 2021-01-28 0202 PPS 10757 Merrick Blvd, Jamaica, NY, 11433-2416
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42717
Loan Approval Amount (current) 42717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2416
Project Congressional District NY-05
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42951.07
Forgiveness Paid Date 2021-08-18
6329247707 2020-05-01 0202 PPP 10757 MERRICK BLVD, JAMAICA, NY, 11433-2416
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52715
Loan Approval Amount (current) 52715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11433-2416
Project Congressional District NY-05
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43162.05
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377290 Intrastate Non-Hazmat 2006-04-05 1500 2004 2 1 Auth. For Hire
Legal Name GENERAL AUTO BODY WORKS INC
DBA Name -
Physical Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, US
Mailing Address 107-57 MERRICK BLVD, JAMAICA, NY, 11433, US
Phone (718) 526-6679
Fax (718) 526-6639
E-mail -

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