Search icon

ISACC AUTO REPAIR INC.

Company Details

Name: ISACC AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955938
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-08 COLLINS PL., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-08 COLLINS PL., FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
950913000431 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-02 No data 3417 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 3417 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-24 No data 3417 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 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
3359078 CL VIO INVOICED 2021-08-11 700 CL - Consumer Law Violation
3335904 CL VIO CREDITED 2021-06-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-02 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-06-02 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-03-12 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530778007 2020-07-07 0202 PPP 3417 COLLEGE POINT BLVD., FLUSHING, NY, 11354-2716
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33182
Loan Approval Amount (current) 33182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2716
Project Congressional District NY-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33633.82
Forgiveness Paid Date 2021-11-18
2431748404 2021-02-03 0202 PPS 3417 College Point Blvd, Flushing, NY, 11354-2716
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31582
Loan Approval Amount (current) 31582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2716
Project Congressional District NY-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31769.76
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State