Search icon

VIC & BAY CAR SERVICE, INC.

Company Details

Name: VIC & BAY CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997942
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 337 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-727-7946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KASHIF MAHMOOD Chief Executive Officer 337 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2057205-DCA Active Business 2017-08-18 2025-07-31
1327883-DCA Inactive Business 2009-08-04 2017-07-31
1286975-DCA Inactive Business 2008-05-27 2009-07-31

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 337 VAN DUZER STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 21 SCHMIDTS LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-11-06 Address 21 SCHMIDTS LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-05-07 2016-10-05 Address 30 JACKSON AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1996-02-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-07 2024-11-06 Address 200 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001531 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221110001592 2022-11-10 BIENNIAL STATEMENT 2022-02-01
200214060037 2020-02-14 BIENNIAL STATEMENT 2020-02-01
161005006671 2016-10-05 BIENNIAL STATEMENT 2016-02-01
140408002419 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120319002150 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100312002421 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080208002857 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002828 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002089 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 337 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 337 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 337 HANOVER AVE, Staten Island, STATEN ISLAND, NY, 10304 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 337 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10304 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-06 No data 337 VAN DUZER ST, Staten Island, STATEN ISLAND, NY, 10304 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
3653008 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3342995 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3036568 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2654812 FINGERPRINT INVOICED 2017-08-11 75 Fingerprint Fee
2654810 LICENSE INVOICED 2017-08-11 340 Secondhand Dealer General License Fee
2639288 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2117441 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1042710 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1042711 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
971987 LICENSE INVOICED 2009-08-04 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653027205 2020-04-28 0202 PPP 200 BAY STREET, STATEN ISLAND, NY, 10301
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106750
Loan Approval Amount (current) 106750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107726.84
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State