Search icon

B & M AUTO SERVICE INC.

Company Details

Name: B & M AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178469
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 88-20 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMA BANSAL Chief Executive Officer 84-68 258TH STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
TH CORPORATION DOS Process Agent 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2009-08-24 2015-11-25 Address PO BOX 260142, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2005-11-14 2009-08-24 Address 89-05 PONLIAS ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
1999-11-05 2005-11-14 Address 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer)
1999-11-05 2005-11-14 Address 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Principal Executive Office)
1999-11-05 2005-11-14 Address 88-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process)
1997-09-09 1999-11-05 Address 89-31 LYMAN STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125002024 2015-11-25 BIENNIAL STATEMENT 2015-09-01
090824002448 2009-08-24 BIENNIAL STATEMENT 2009-09-01
051114002954 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030911002246 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010912002282 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991105002548 1999-11-05 BIENNIAL STATEMENT 1999-09-01
970909000331 1997-09-09 CERTIFICATE OF INCORPORATION 1997-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 8820 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 8820 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 8820 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 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
1946400 CL VIO CREDITED 2015-01-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906868001 2020-06-25 0202 PPP 88-20 ASTORIA BLVD, EAST ELMHURST, NY, 11369-1016
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31580
Loan Approval Amount (current) 31580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST ELMHURST, QUEENS, NY, 11369-1016
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31933.87
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State