Search icon

DAVID'S AUTO REPAIR INC.

Company Details

Name: DAVID'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1828743
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 122-22 ROCKAWAY BLVD, Queens, NY, United States, 11420
Principal Address: 93-51 215TH PLACE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-529-0669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID'S AUTO REPAIR INC. DOS Process Agent 122-22 ROCKAWAY BLVD, Queens, NY, United States, 11420

Chief Executive Officer

Name Role Address
BAIGH KHAN Chief Executive Officer 93-51 215TH PLACE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1386429-DCA Active Business 2011-03-31 2025-07-31

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 93-51 215TH PLACE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2024-03-19 Address 93-51 215TH PLACE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-03-19 Address 122-22 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1994-06-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319001279 2024-03-19 BIENNIAL STATEMENT 2024-03-19
130205002148 2013-02-05 BIENNIAL STATEMENT 2012-06-01
940614000035 1994-06-14 CERTIFICATE OF INCORPORATION 1994-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651407 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3339419 RENEWAL INVOICED 2021-06-18 340 Secondhand Dealer General License Renewal Fee
3043299 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2950899 OL VIO INVOICED 2018-12-24 125 OL - Other Violation
2940128 CL VIO CREDITED 2018-12-06 175 CL - Consumer Law Violation
2940129 OL VIO CREDITED 2018-12-06 125 OL - Other Violation
2939574 LL VIO INVOICED 2018-12-05 500 LL - License Violation
2627303 RENEWAL INVOICED 2017-06-19 340 Secondhand Dealer General License Renewal Fee
2127631 RENEWAL INVOICED 2015-07-13 340 Secondhand Dealer General License Renewal Fee
2120463 PROCESSING CREDITED 2015-07-06 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-11-28 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-11-28 Pleaded Business engaged in unlicensed car wash activity 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
113200.00
Total Face Value Of Loan:
113200.00
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26241.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State