Search icon

JIMMY'S SHOP AUTO REPAIR INC.

Company Details

Name: JIMMY'S SHOP AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1604059
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2776 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 212 NORWOOD AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-647-7150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIME PAZ DOS Process Agent 2776 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JAIME PAZ Chief Executive Officer 212 NORWOOD AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1040040-DCA Active Business 2003-07-29 2023-07-31

History

Start date End date Type Value
1992-01-16 1995-08-28 Address 27-76 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002064 2014-05-21 BIENNIAL STATEMENT 2014-01-01
120413002199 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100113002446 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080116002860 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060201002253 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040223002626 2004-02-23 BIENNIAL STATEMENT 2004-01-01
011217002651 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000204002673 2000-02-04 BIENNIAL STATEMENT 2000-01-01
950828002211 1995-08-28 BIENNIAL STATEMENT 1994-01-01
920116000421 1992-01-16 CERTIFICATE OF INCORPORATION 1992-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-05 No data 2776 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 2776 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 2776 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 2776 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 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
3347173 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3037787 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2647234 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2095648 RENEWAL INVOICED 2015-06-03 340 Secondhand Dealer General License Renewal Fee
419101 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
419102 RENEWAL INVOICED 2011-05-18 340 Secondhand Dealer General License Renewal Fee
419103 RENEWAL INVOICED 2009-06-22 340 Secondhand Dealer General License Renewal Fee
419104 RENEWAL INVOICED 2007-07-03 340 Secondhand Dealer General License Renewal Fee
419105 RENEWAL INVOICED 2005-09-06 340 Secondhand Dealer General License Renewal Fee
419106 RENEWAL INVOICED 2003-07-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193908708 2021-03-26 0202 PPP 2776 Atlantic Ave N/A, Brooklyn, NY, 11207-2813
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2813
Project Congressional District NY-07
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8720.66
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State