Search icon

CENTRAL AUTO REPAIR & BODY SHOP, INC.

Company Details

Name: CENTRAL AUTO REPAIR & BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1811208
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 123-34 ROCKAWAY BLVD., SOUTH OZONE PARK, QUEENS, NY, United States, 11420

Contact Details

Phone +1 718-738-2252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-34 ROCKAWAY BLVD., SOUTH OZONE PARK, QUEENS, NY, United States, 11420

Chief Executive Officer

Name Role Address
SEWRAM THAKOORDEEN Chief Executive Officer 145-03 GLASSBORO AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1367912-DCA Active Business 2010-08-23 2025-07-31
1026944-DCA Active Business 2000-02-07 2023-07-31

History

Start date End date Type Value
1996-05-06 2010-04-22 Address 147-17 GLASSBORO AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-04-26 Address 132-77 METROPOLITAN AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1996-05-06 2000-04-26 Address 132-77 METROPOLITAN AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1994-04-11 1996-05-06 Address 132-77 METROPOLITAN AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060414 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007198 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006463 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006155 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002980 2012-05-15 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646178 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3646180 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3335070 RENEWAL INVOICED 2021-06-03 600 Secondhand Dealer Auto License Renewal Fee
3335073 RENEWAL INVOICED 2021-06-03 340 Secondhand Dealer General License Renewal Fee
3034886 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
3031904 RENEWAL INVOICED 2019-05-06 600 Secondhand Dealer Auto License Renewal Fee
2627290 RENEWAL INVOICED 2017-06-19 600 Secondhand Dealer Auto License Renewal Fee
2627294 RENEWAL INVOICED 2017-06-19 340 Secondhand Dealer General License Renewal Fee
2090306 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
2083924 RENEWAL INVOICED 2015-05-18 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
34767.00
Total Face Value Of Loan:
34767.00
Date:
2020-06-19
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:
61800.00
Total Face Value Of Loan:
61800.00
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:
31782.00
Total Face Value Of Loan:
31782.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34767
Current Approval Amount:
34767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34991.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State