Search icon

RALPH & JOHN'S AUTO REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH & JOHN'S AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1967 (58 years ago)
Entity Number: 209885
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1323 65TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 131 BLYTHE PL, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-837-3093

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH FABBRICINO Chief Executive Officer 1323-65TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1323 65TH ST, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH GORGA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0296777

Unique Entity ID

Unique Entity ID:
GRQ2R33AUMJ3
CAGE Code:
1YS15
UEI Expiration Date:
2026-02-02

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2020-05-20

Licenses

Number Status Type Date End date
2057882-DCA Active Business 2017-09-06 2025-07-31
0989424-DCA Inactive Business 1998-08-20 2006-04-30
0893023-DCA Inactive Business 1995-07-06 2017-07-31

History

Start date End date Type Value
1999-10-08 2005-07-14 Address 48 BALSAM PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1999-10-08 2001-05-25 Address 130-DURANT AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1992-12-03 1999-10-08 Address 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-10-08 Address 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1992-12-03 1999-10-08 Address 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070822003196 2007-08-22 BIENNIAL STATEMENT 2007-05-01
050714002264 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030502002706 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010525002451 2001-05-25 BIENNIAL STATEMENT 2001-05-01
991008002138 1999-10-08 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661251 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3352563 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3036533 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2661761 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee
2655639 FINGERPRINT INVOICED 2017-08-14 75 Fingerprint Fee
2655637 LICENSE INVOICED 2017-08-14 340 Secondhand Dealer General License Fee
2089180 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1344999 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1345000 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
1345001 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State