Search icon

DLD AUTO REPAIR INC.

Company Details

Name: DLD AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144316
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 134-35 101ST AVE., QUEENS, NY, United States, 11419
Principal Address: 134-35 101ST AVE, QUEENS, NY, United States, 11419

Contact Details

Phone +1 718-739-0206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-35 101ST AVE., QUEENS, NY, United States, 11419

Chief Executive Officer

Name Role Address
BHUPAUL DINDIAL Chief Executive Officer 134-35 101ST AVE., QUEENS, NY, United States, 11419

Licenses

Number Status Type Date End date
2071581-DCA Active Business 2018-05-21 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130610002153 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110526002736 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090513002126 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070612002088 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050707002397 2005-07-07 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656155 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3348597 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3052515 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2790605 LICENSE INVOICED 2018-05-16 255 Secondhand Dealer General License Fee
2584430 DCA-SUS CREDITED 2017-04-03 250 Suspense Account
2584429 PROCESSING INVOICED 2017-04-03 50 License Processing Fee
2533598 FINGERPRINT INVOICED 2017-01-17 75 Fingerprint Fee
2533599 LICENSE CREDITED 2017-01-17 300 Secondhand Dealer Auto License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
19557.00
Total Face Value Of Loan:
19557.00
Date:
2020-05-30
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:
141300.00
Total Face Value Of Loan:
141300.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19557
Current Approval Amount:
19557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19684.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21051.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State