Search icon

VIC & BAY CAR SERVICE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1891257341

Authorized Person:

Name:
SAID MOLIC
Role:
OFFICE MANANGER
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106750.00
Total Face Value Of Loan:
106750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106750
Current Approval Amount:
106750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107726.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State