Search icon

NARGIS AUTO REPAIR COMPANY, INC.

Company Details

Name: NARGIS AUTO REPAIR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006364
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 129-14 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 129-14 HILLSIDE AVE, RICHNOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAK PINKHASOV Chief Executive Officer 192-14 RADNOR RD, JAMAICA, NY, United States, 11423

DOS Process Agent

Name Role Address
NARGIS AUTO REPAIR COMPANY, INC DOS Process Agent 129-14 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1110368-DCA Active Business 2003-06-12 2025-07-31
0969757-DCA Inactive Business 1997-08-26 2003-07-31

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 192-14 RADNOR RD, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 126-30 NORTHERN BLVD, CORONA, NY, 11068, USA (Type of address: Chief Executive Officer)
1998-03-16 2024-08-16 Address 126-30 NORTHERN BLVD, CORONA, NY, 11068, USA (Type of address: Chief Executive Officer)
1996-03-05 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-05 2024-08-16 Address 126-30 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000924 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220614002816 2022-06-14 BIENNIAL STATEMENT 2022-03-01
000327002501 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980316002192 1998-03-16 BIENNIAL STATEMENT 1998-03-01
960305000230 1996-03-05 CERTIFICATE OF INCORPORATION 1996-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647541 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338448 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3255630 CL VIO CREDITED 2020-11-10 175 CL - Consumer Law Violation
3035461 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2629136 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2090772 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
657450 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
557362 CNV_MS INVOICED 2013-04-09 15 Miscellaneous Fee
657451 RENEWAL INVOICED 2011-06-11 340 Secondhand Dealer General License Renewal Fee
657452 RENEWAL INVOICED 2009-08-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-01 Pleaded 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 No data No data
2020-11-06 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
86942.00
Total Face Value Of Loan:
86942.00
Date:
2020-05-02
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:
86940.00
Total Face Value Of Loan:
86940.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86942
Current Approval Amount:
86942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87886.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86940
Current Approval Amount:
86940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88144.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State