Search icon

CHRYSLER CAMERA REPAIR CORP.

Company Details

Name: CHRYSLER CAMERA REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2656847
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Contact Details

Phone +1 212-682-3547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
KENYA ROMAN Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
1206587-DCA Active Business 2005-08-15 2023-07-31
1116379-DCA Active Business 2002-07-22 2024-06-30

History

Start date End date Type Value
2001-07-03 2003-07-18 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030718002569 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010703000343 2001-07-03 CERTIFICATE OF INCORPORATION 2001-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-02 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 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
3540296 RENEWAL INVOICED 2022-10-21 340 Secondhand Dealer General License Renewal Fee
3447246 RENEWAL INVOICED 2022-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3321208 RENEWAL INVOICED 2021-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3306324 LL VIO CREDITED 2021-03-05 750 LL - License Violation
3064207 RENEWAL INVOICED 2019-07-22 340 Secondhand Dealer General License Renewal Fee
2804002 RENEWAL INVOICED 2018-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2644386 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2376488 RENEWAL INVOICED 2016-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2281443 LL VIO INVOICED 2016-02-22 500 LL - License Violation
2118471 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-02 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2021-03-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-03-02 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2016-02-10 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2016-02-10 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638258707 2021-03-27 0202 PPS 360 W 36th St Frnt 1, New York, NY, 10018-6412
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6412
Project Congressional District NY-12
Number of Employees 6
NAICS code 811211
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93718.74
Forgiveness Paid Date 2022-07-28
2630957709 2020-05-01 0202 PPP 360 W 36TH ST FRNT 1, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93147.14
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State