Search icon

YOUR FAMILY AUTO SERVICE CENTER INC.

Company Details

Name: YOUR FAMILY AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1727984
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1975 AMEHYST STREET, BRONX, NY, United States, 10462
Principal Address: 1975 AMETHYST STREET, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-931-8084

Phone +1 718-931-7645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUR FAMILY AUTO SERVICE CENTER INC. DOS Process Agent 1975 AMEHYST STREET, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOHNSON KHO Chief Executive Officer 1975 AMETHYST STREET, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1296840-DCA Inactive Business 2008-08-21 2015-07-31
1080266-DCA Inactive Business 2001-05-09 2013-07-31

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 1975 AMETHYST STREET, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-05-26 Address 1975 AMETHYST STREET, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516003549 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230526001229 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210524060551 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190516060137 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170718002000 2017-07-18 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
941446 RENEWAL INVOICED 2013-09-30 340 Secondhand Dealer General License Renewal Fee
941445 CNV_TFEE INVOICED 2013-09-30 8.470000267028809 WT and WH - Transaction Fee
941447 RENEWAL INVOICED 2011-08-11 340 Secondhand Dealer General License Renewal Fee
652736 RENEWAL INVOICED 2011-07-26 600 Secondhand Dealer Auto License Renewal Fee
111493 LL VIO INVOICED 2010-01-08 325 LL - License Violation
941449 CNV_TFEE INVOICED 2009-08-04 6.800000190734863 WT and WH - Transaction Fee
941448 RENEWAL INVOICED 2009-08-04 340 Secondhand Dealer General License Renewal Fee
652737 CNV_TFEE INVOICED 2009-07-30 12 WT and WH - Transaction Fee
652738 RENEWAL INVOICED 2009-07-30 600 Secondhand Dealer Auto License Renewal Fee
896637 LICENSE INVOICED 2008-08-22 170 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16716.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State