Search icon

HOUSTON BROS. AUTO REPAIR, INC.

Company Details

Name: HOUSTON BROS. AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2509959
ZIP code: 11423
County: Queens
Place of Formation: New York
Principal Address: 109-41 173RD ST, JAMAICA, NY, United States, 11433
Address: 195-02 SAGAMORE AVE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-464-8858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-02 SAGAMORE AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
WILLIAM HOUSTON Chief Executive Officer 116-21 219TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
2063806-DCA Active Business 2017-12-22 2025-07-31
0975173-DCA Inactive Business 2003-07-08 2017-07-31

History

Start date End date Type Value
2008-05-14 2012-08-13 Address 116-21 219TH, CAMBRIA HEIGHT, NY, 11411, USA (Type of address: Chief Executive Officer)
2008-05-14 2012-08-13 Address 109-41 173RD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2008-05-14 2012-08-13 Address 195-02 SAGAMORE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2000-05-15 2008-05-14 Address 195-02 SAGAMORE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060035 2021-06-07 BIENNIAL STATEMENT 2020-05-01
171109000242 2017-11-09 ANNULMENT OF DISSOLUTION 2017-11-09
DP-2145534 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120813002441 2012-08-13 BIENNIAL STATEMENT 2012-05-01
080514002922 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671817 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3348425 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3105356 CL VIO CREDITED 2019-10-22 175 CL - Consumer Law Violation
3051393 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2703949 FINGERPRINT INVOICED 2017-12-01 75 Fingerprint Fee
2703095 FINGERPRINT CREDITED 2017-11-30 75 Fingerprint Fee
2703094 FINGERPRINT CREDITED 2017-11-30 75 Fingerprint Fee
2700155 LICENSE INVOICED 2017-11-27 340 Secondhand Dealer General License Fee
2663710 DCA-SUS CREDITED 2017-09-08 290 Suspense Account
2663712 PROCESSING INVOICED 2017-09-08 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20625.00
Total Face Value Of Loan:
20625.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20712.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State