Search icon

519 TRANSMISSION REPAIR INC.

Company Details

Name: 519 TRANSMISSION REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320709
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 519 BRUCKNER BLVD, BRONX, NY, United States, 10455
Principal Address: 2543 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-993-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
519 TRANSMISSION REPAIR INC. DOS Process Agent 519 BRUCKNER BLVD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
JOHANNA I LUCIANO Chief Executive Officer 2543 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1360393-DCA Active Business 2010-06-28 2023-07-31

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 2543 WILLIAMS BRIDGE RD 2ND FLOOR, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 2543 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 515 BRUCKNER BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230808000670 2023-08-08 BIENNIAL STATEMENT 2022-12-01
210702000487 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190702060495 2019-07-02 BIENNIAL STATEMENT 2018-12-01
161219006307 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150115006250 2015-01-15 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351259 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3058758 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2654042 RENEWAL INVOICED 2017-08-09 340 Secondhand Dealer General License Renewal Fee
2132088 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1052425 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee
1052426 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
1017815 LICENSE INVOICED 2010-06-28 255 Secondhand Dealer General License Fee
1017816 FINGERPRINT INVOICED 2010-06-25 75 Fingerprint Fee
135957 PL VIO INVOICED 2010-05-10 150 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State