Search icon

PARTS ARE US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTS ARE US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (31 years ago)
Entity Number: 1869950
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1937-B FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-3034

Phone +1 718-497-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1937-B FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
FREDERICK KIRSHBAUM Chief Executive Officer 1937-B FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2107823-DCA Active Business 2022-07-29 2023-07-31
1167244-DCA Inactive Business 2013-02-06 2018-04-30
1144349-DCA Inactive Business 2003-07-11 2023-07-31

History

Start date End date Type Value
2024-05-22 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 1937-B FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 23 BUCKKINGHAM PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522003032 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220912001287 2022-09-12 BIENNIAL STATEMENT 2020-11-01
180727002007 2018-07-27 BIENNIAL STATEMENT 2016-11-01
021101002179 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001103002718 2000-11-03 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535769 DCA-SUS CREDITED 2022-10-11 400 Suspense Account
3535770 PROCESSING INVOICED 2022-10-11 50 License Processing Fee
3463948 LICENSE INVOICED 2022-07-19 255 Secondhand Dealer General License Fee
3463949 LICENSE CREDITED 2022-07-19 450 Secondhand Dealer Auto License Fee
3343575 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3343580 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3032609 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee
3032611 RENEWAL INVOICED 2019-05-07 340 Secondhand Dealer General License Renewal Fee
2625223 RENEWAL INVOICED 2017-06-15 600 Secondhand Dealer Auto License Renewal Fee
2625225 RENEWAL INVOICED 2017-06-15 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101357
Current Approval Amount:
101357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102093.7

Motor Carrier Census

DBA Name:
A & G USED AUTO PARTS
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 456-7054
Add Date:
2005-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELENDEZ
Party Role:
Plaintiff
Party Name:
PARTS ARE US, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State