Search icon

KVS AUTO WRECKING AND REPAIR SHOP, CORP.

Company Details

Name: KVS AUTO WRECKING AND REPAIR SHOP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834218
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 58 BIRCH STREET, CENTRAL ISLIP, NY, United States, 11722
Address: 1250 OAKPOINT AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-842-3011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 OAKPOINT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
KEVIN ALMONTE Chief Executive Officer 58 BIRCH STREET, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Status Type Date End date
1235636-DCA Active Business 2006-08-16 2023-07-31
0923002-DCA Inactive Business 2006-05-15 2014-04-30
0912988-DCA Active Business 2003-07-10 2023-07-31

History

Start date End date Type Value
2006-07-11 2010-08-06 Address 55 BIRCH STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2000-07-26 2006-07-11 Address 1250 OAKPOINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-07-26 2010-08-06 Address 58 BIRCH STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2000-07-26 2006-07-11 Address 1250 OAKPOINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1994-07-06 2000-07-26 Address 1250 OAKPOINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712006515 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140807007216 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120823002421 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100806002908 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080807003699 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060711002007 2006-07-11 BIENNIAL STATEMENT 2006-07-01
000726002571 2000-07-26 BIENNIAL STATEMENT 2000-07-01
940706000292 1994-07-06 CERTIFICATE OF INCORPORATION 1994-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-02 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-16 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1250 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396100 LL VIO INVOICED 2021-12-16 750 LL - License Violation
3359267 RENEWAL INVOICED 2021-08-11 340 Secondhand Dealer General License Renewal Fee
3359269 RENEWAL INVOICED 2021-08-11 600 Secondhand Dealer Auto License Renewal Fee
3244544 LL VIO INVOICED 2020-10-07 250 LL - License Violation
3069000 RENEWAL INVOICED 2019-08-02 600 Secondhand Dealer Auto License Renewal Fee
3065937 RENEWAL INVOICED 2019-07-25 340 Secondhand Dealer General License Renewal Fee
2645145 RENEWAL INVOICED 2017-07-21 600 Secondhand Dealer Auto License Renewal Fee
2645151 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2133484 RENEWAL INVOICED 2015-07-20 600 Secondhand Dealer Auto License Renewal Fee
2117313 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-13 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2020-10-02 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000459007 2021-05-18 0202 PPP 1250 Oakpoint Ave, Bronx, NY, 10474-6804
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7258
Loan Approval Amount (current) 7258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6804
Project Congressional District NY-14
Number of Employees 2
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7300.95
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508343 Intrastate Non-Hazmat 2022-03-21 6000 2021 1 1 Private(Property)
Legal Name KVS AUTO WRECKING AND REPAIR SHOP CORP
DBA Name -
Physical Address 1250 OAK POINT AVE, BRONX, NY, 10474, US
Mailing Address 1250 OAK POINT AVE, BRONX, NY, 10474, US
Phone (718) 842-3011
Fax -
E-mail KVS1250@GMAIL.COM

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