Search icon

RIDGE POND AUTO REPAIR, INC.

Company Details

Name: RIDGE POND AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047634
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6307 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-7316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN GERDTS Chief Executive Officer 6307 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
C/O BRIAN GERDTS DOS Process Agent 6307 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2034768-DCA Active Business 2016-03-22 2025-07-31
1345445-DCA Active Business 2013-09-10 2023-09-29
1066610-DCA Inactive Business 2000-11-09 2003-12-31

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 6307 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-08-18 2024-10-22 Address 6307 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-07-12 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-12 2024-10-22 Address 89-37 70TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001860 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221006001906 2022-10-06 BIENNIAL STATEMENT 2022-07-01
140820006212 2014-08-20 BIENNIAL STATEMENT 2014-07-01
120822002497 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100728002773 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645194 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3446881 DCA-MFAL INVOICED 2022-05-12 1600 Manual Fee Account Licensing
3343572 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3199824 RENEWAL INVOICED 2020-08-20 1200 Tow Truck Company License Renewal Fee
3199823 TTCINSPECT INVOICED 2020-08-20 100 Tow Truck Company Vehicle Inspection
3199822 DARP ENROLL INVOICED 2020-08-20 300 Directed Accident Response Program (DARP) Enrollment Fee
3051871 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
2781210 DARP ENROLL INVOICED 2018-04-25 300 Directed Accident Response Program (DARP) Enrollment Fee
2781211 TTCINSPECT INVOICED 2018-04-25 100 Tow Truck Company Vehicle Inspection
2781212 RENEWAL INVOICED 2018-04-25 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-04 Pleaded ROTATION CALL NOT RESPONDED TO 1 No data No data No data
2024-02-04 Pleaded FAILED TO RESPOND WITHIN 30 MINUTES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
RIDGEWOOD AUTO SPRING
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 358-0650
Add Date:
2013-12-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State