Search icon

MR. AUTO TRIM CORP.

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
060530002767 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040907002171 2004-09-07 BIENNIAL STATEMENT 2004-06-01
020516002544 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000622000524 2000-06-22 CERTIFICATE OF INCORPORATION 2000-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-14 No data 1316 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 1316 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 1316 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-09 No data 1316 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976827710 2020-05-01 0202 PPP 1316 Utica Avenue, Brooklyn, NY, 11203
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17527
Loan Approval Amount (current) 17527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17636.96
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State