Search icon

MR. AUTO TRIM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. AUTO TRIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524079
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-451-1963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. AUTO TRIM CORP. DOS Process Agent 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
HALINA HAREL Chief Executive Officer C/O MR AUTO TRIM, 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1277041-DCA Active Business 2008-02-07 2024-06-30
1083057-DCA Active Business 2001-06-05 2025-07-31

History

Start date End date Type Value
2010-07-09 2012-08-17 Address 1316 UTICA AVENUE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-07-09 Address 1316 UTICA AVE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-07-09 Address 1316 UTICA AVE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Principal Executive Office)
2000-06-22 2012-08-17 Address 1316 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060515 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160921006144 2016-09-21 BIENNIAL STATEMENT 2016-06-01
120817006206 2012-08-17 BIENNIAL STATEMENT 2012-06-01
100709002068 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080613002085 2008-06-13 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669826 RENEWAL INVOICED 2023-07-14 340 Secondhand Dealer General License Renewal Fee
3454309 RENEWAL INVOICED 2022-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341804 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3184709 RENEWAL INVOICED 2020-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3091013 CL VIO INVOICED 2019-09-30 175 CL - Consumer Law Violation
3082703 CL VIO CREDITED 2019-09-09 350 CL - Consumer Law Violation
3034045 RENEWAL INVOICED 2019-05-10 340 Secondhand Dealer General License Renewal Fee
2800771 RENEWAL INVOICED 2018-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2646577 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2367863 RENEWAL INVOICED 2016-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-08-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17527.00
Total Face Value Of Loan:
17527.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17527
Current Approval Amount:
17527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17636.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State