Search icon

RICH AUTO REPAIR & BODY INC.

Company Details

Name: RICH AUTO REPAIR & BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1714185
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 126-15 37TH AVE., FLUSHING, NY, United States, 11368

Contact Details

Phone +1 718-476-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-15 37TH AVE., FLUSHING, NY, United States, 11368

Licenses

Number Status Type Date End date
0985049-DCA Inactive Business 2002-10-17 2005-07-31
0985048-DCA Inactive Business 1998-05-14 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
140320000111 2014-03-20 ANNULMENT OF DISSOLUTION 2014-03-20
DP-1343079 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930329000341 1993-03-29 CERTIFICATE OF INCORPORATION 1993-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1446150 RENEWAL INVOICED 2003-08-25 340 Secondhand Dealer General License Renewal Fee
1446153 RENEWAL INVOICED 2003-08-18 600 Secondhand Dealer Auto License Renewal Fee
1446154 RENEWAL INVOICED 2002-11-01 300 Secondhand Dealer Auto License Renewal Fee
1446151 RENEWAL INVOICED 2001-08-06 340 Secondhand Dealer General License Renewal Fee
1446152 RENEWAL INVOICED 1999-09-01 715 Secondhand Dealer General License Renewal Fee
1446155 RENEWAL INVOICED 1999-09-01 1235 Secondhand Dealer Auto License Renewal Fee
1427234 LICENSE INVOICED 1998-05-14 255 Secondhand Dealer General License Fee
467739 LICENSE INVOICED 1998-05-14 450 Secondhand Dealer Auto License Fee
1427235 FINGERPRINT INVOICED 1998-05-12 50 Fingerprint Fee
231228 PL VIO INVOICED 1997-06-04 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780737405 2020-05-20 0202 PPP 164-16 Sanford Ave, Flushing, NY, 11358-2527
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10183
Loan Approval Amount (current) 10183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2527
Project Congressional District NY-06
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10307.15
Forgiveness Paid Date 2021-08-11
9174718308 2021-01-30 0202 PPS 16416 Sanford Ave, Flushing, NY, 11358-2642
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10182
Loan Approval Amount (current) 10182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2642
Project Congressional District NY-06
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10297.77
Forgiveness Paid Date 2022-03-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State