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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOS AUTO BODY 401(K) PLAN 2023 113166143 2024-05-14 SOS AUTO BODY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7186415909
Plan sponsor’s address 95-20 98TH STREET, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing CHARLES CASILLO
SOS AUTO BODY 401(K) PLAN 2022 113166143 2023-07-25 SOS AUTO BODY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7186415909
Plan sponsor’s address 95-20 98TH STREET, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing CHARLES CASILLO
SOS AUTO BODY 401K PLAN 2021 113166143 2022-09-16 SOS AUTO BODY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7186415909
Plan sponsor’s address 95-20 98TH STREET, OZONE PARK, NY, 11416
SOS AUTO BODY 401K PLAN 2020 113166143 2021-09-21 SOS AUTO BODY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7186415909
Plan sponsor’s address 95-20 98TH STREET, OZONE PARK, NY, 11416

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

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
2024-10-14 2024-10-14 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
2023-03-09 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-09 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-14 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2023-03-09 2024-10-14 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2021-08-06 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-27 2023-03-09 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2005-07-19 2023-03-09 Address 95-20 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2005-07-19 2011-05-27 Address 159-24 85TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
110527003065 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090505002589 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070606002538 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050719002726 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030506002451 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010627002487 2001-06-27 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-02 No data 9520 98TH ST, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 9520 98TH ST, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 9520 98TH ST, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096378504 2021-02-27 0202 PPS 9520 98th St, Ozone Park, NY, 11416-1624
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65677
Loan Approval Amount (current) 65677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1624
Project Congressional District NY-05
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66052.45
Forgiveness Paid Date 2021-09-29
2261877702 2020-05-01 0202 PPP 95-20 98TH ST, OZONE PARK, NY, 11416
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 100
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101271.28
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430649 Intrastate Non-Hazmat 2014-05-28 8000 2013 3 2 Auth. For Hire
Legal Name SOS AUTO BODY INC
DBA Name -
Physical Address 95-20 98TH STREET, OZONE PARK, NY, 11416, US
Mailing Address 95-20 98TH STREET, OZONE PARK, NY, 11416, US
Phone (718) 641-5909
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State