Search icon

MUN'S AUTO REPAIR INC.

Company Details

Name: MUN'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1701982
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-30 33RD AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-939-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHERWOO LIM, PRES. DOS Process Agent 132-30 33RD AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2098306-DCA Active Business 2021-04-07 2023-07-31

History

Start date End date Type Value
1993-02-11 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-11 2014-06-17 Address 43-02 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617000487 2014-06-17 CERTIFICATE OF CHANGE 2014-06-17
930211000053 1993-02-11 CERTIFICATE OF INCORPORATION 1993-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 13230 33RD AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 13230 33RD AVE, Queens, FLUSHING, NY, 11354 Warning 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
3662537 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3352979 RENEWAL INVOICED 2021-07-23 340 Secondhand Dealer General License Renewal Fee
3271981 FINGERPRINT INVOICED 2020-12-17 75 Fingerprint Fee
3271218 FINGERPRINT INVOICED 2020-12-15 75 Fingerprint Fee
3271219 LICENSE INVOICED 2020-12-15 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170358007 2020-06-27 0202 PPP 132-30 33RD AVENUE, FLUSHING, NY, 11354-2702
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29942
Loan Approval Amount (current) 29942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2702
Project Congressional District NY-06
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30262.21
Forgiveness Paid Date 2021-07-21
8895858408 2021-02-14 0202 PPS 13230 33rd Ave, Flushing, NY, 11354-2734
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29943
Loan Approval Amount (current) 29943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2734
Project Congressional District NY-06
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30155.47
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State