Search icon

S & R AUTO BODY AND REPAIRS, INC.

Company Details

Name: S & R AUTO BODY AND REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100832
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 100-16 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 149-23 120TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-323-3570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-16 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
HARDAI P DEEN Chief Executive Officer 100-16 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
0969622-DCA Active Business 1997-08-25 2025-07-31

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 100-16 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2007-02-02 2019-01-15 Address 4003 JEAN AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2003-01-14 2007-02-02 Address 95-11 99TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1999-01-27 2003-01-14 Address 84 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1999-01-27 2025-01-16 Address 100-16 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000447 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230123001065 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210105062223 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190115060115 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170119006015 2017-01-19 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658016 RENEWAL INVOICED 2023-06-19 340 Secondhand Dealer General License Renewal Fee
3340115 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3066586 RENEWAL INVOICED 2019-07-28 340 Secondhand Dealer General License Renewal Fee
2640337 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2105022 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
643992 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
643993 RENEWAL INVOICED 2011-06-11 340 Secondhand Dealer General License Renewal Fee
643998 RENEWAL INVOICED 2009-06-01 340 Secondhand Dealer General License Renewal Fee
643994 RENEWAL INVOICED 2007-06-21 340 Secondhand Dealer General License Renewal Fee
643995 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101500.00
Total Face Value Of Loan:
101500.00
Date:
2020-07-31
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:
20690.00
Total Face Value Of Loan:
20690.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State