Search icon

RAZ AUTO SERVICE, INC.

Company Details

Name: RAZ AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1995 (30 years ago)
Entity Number: 1940334
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1137 E 73RD ST, BROOKLYN, NY, United States, 11234
Address: 606 W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 347-277-2411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM AKRAB Chief Executive Officer 606 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1003240-DCA Active Business 2010-08-24 2023-07-31

History

Start date End date Type Value
2023-06-28 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-23 2004-02-13 Address 1137 E 73RD ST, BROOKLYN, NY, 10036, USA (Type of address: Principal Executive Office)
1999-08-25 2001-08-23 Address 1137 EAST 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-10-30 1999-08-25 Address 1137 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-10-30 2001-08-23 Address 606 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040213002073 2004-02-13 BIENNIAL STATEMENT 2003-07-01
010823002370 2001-08-23 BIENNIAL STATEMENT 2001-07-01
990825002425 1999-08-25 BIENNIAL STATEMENT 1999-07-01
971030002230 1997-10-30 BIENNIAL STATEMENT 1997-07-01
950719000270 1995-07-19 CERTIFICATE OF INCORPORATION 1995-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524744 RENEWAL INVOICED 2022-09-20 340 Secondhand Dealer General License Renewal Fee
3345937 LL VIO INVOICED 2021-07-02 500 LL - License Violation
3331341 LICENSEDOC15 INVOICED 2021-05-19 15 License Document Replacement
3321051 LL VIO CREDITED 2021-04-27 250 LL - License Violation
3073213 RENEWAL INVOICED 2019-08-14 340 Secondhand Dealer General License Renewal Fee
2642494 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2110222 RENEWAL INVOICED 2015-06-22 340 Secondhand Dealer General License Renewal Fee
417273 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
179425 LL VIO INVOICED 2012-10-03 175 LL - License Violation
417269 RENEWAL INVOICED 2011-06-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-23 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State