Search icon

SOS AUTO BODY, INC.

Company Details

Name: SOS AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1993 (32 years ago)
Entity Number: 1729396
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-20 98TH ST, OZONE PARK, NY, United States, 11416
Address: 95-20 98 st, ozone park, NY, United States, 11416

Contact Details

Phone +1 718-641-5909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CASILLO Chief Executive Officer 95-20 98TH ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
SOS AUTO BODY INC DOS Process Agent 95-20 98 st, ozone park, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
113166143
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0914312-DCA Inactive Business 2012-04-20 2014-04-30
0991834-DCA Active Business 1999-11-30 2023-07-31
0914313-DCA Inactive Business 1998-01-01 2005-12-31

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-05-08 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508004266 2025-05-08 BIENNIAL STATEMENT 2025-05-08
241014001470 2024-10-14 BIENNIAL STATEMENT 2024-10-14
230309002435 2023-03-09 BIENNIAL STATEMENT 2021-05-01
210405061690 2021-04-05 BIENNIAL STATEMENT 2019-05-01
130507007185 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-19 2014-09-16 Billing Dispute Yes 436.00 Credit Card Refund and/or Contract Cancelled
2013-12-16 2014-01-07 Misrepresentation Yes 539.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491913 RENEWAL INVOICED 2022-08-30 340 Secondhand Dealer General License Renewal Fee
3362152 DCA-SUS CREDITED 2021-08-20 85 Suspense Account
3355372 LICENSE CREDITED 2021-07-30 85 Secondhand Dealer General License Fee
3072405 RENEWAL INVOICED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
3068655 LICENSE INVOICED 2019-08-01 340 Secondhand Dealer General License Fee
3068654 FINGERPRINT INVOICED 2019-08-01 75 Fingerprint Fee
2650191 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2346720 CL VIO CREDITED 2016-05-16 175 CL - Consumer Law Violation
2346719 LL VIO CREDITED 2016-05-16 250 LL - License Violation
2345339 LICENSEDOC15 INVOICED 2016-05-12 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-05-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
65677.00
Total Face Value Of Loan:
65677.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
88244406
Mark:
LIKE IT NEVER HAPPENED
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2018-12-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIKE IT NEVER HAPPENED

Goods And Services

For:
Auto body repair services
First Use:
2011-11-20
International Classes:
037 - Primary Class
Class Status:
Active
For:
Cars; Electric cars; Hybrid cars; Motor cars; Sports cars
First Use:
2011-11-20
International Classes:
012 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65677
Current Approval Amount:
65677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66052.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101271.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State