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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-06 No data 12914 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 12914 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 12914 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9191478310 2021-01-30 0202 PPS 12914 Hillside Ave, Richmond Hill, NY, 11418-1810
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86942
Loan Approval Amount (current) 86942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1810
Project Congressional District NY-05
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87886.34
Forgiveness Paid Date 2022-03-09
2109897703 2020-05-01 0202 PPP 12914 HILLSIDE AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86940
Loan Approval Amount (current) 86940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 90
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88144.65
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State