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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
42717.00
Total Face Value Of Loan:
42717.00
Date:
2020-05-03
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:
52715.00
Total Face Value Of Loan:
52715.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42717
Current Approval Amount:
42717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42951.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52715
Current Approval Amount:
52715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43162.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 526-6639
Add Date:
2005-05-26
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State