Search icon

D & A BODY SHOP CORP.

Company Details

Name: D & A BODY SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663670
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-657-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SHIMUNOV Chief Executive Officer 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1374369-DCA Inactive Business 2010-10-13 2021-07-31
1157111-DCA Inactive Business 2003-12-10 2005-07-31

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 22602 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 180-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-18 2023-07-19 Address 22602 JAMAICA AVE, FLORAL PARK, NY, 11001, 3812, USA (Type of address: Service of Process)
2013-07-11 2023-07-19 Address 180-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-07-29 2013-07-11 Address 180-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230719003870 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221122001772 2022-11-22 BIENNIAL STATEMENT 2021-07-01
200218000977 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
130711006264 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110729002276 2011-07-29 BIENNIAL STATEMENT 2011-07-01
070731002689 2007-07-31 BIENNIAL STATEMENT 2007-07-01
030818002394 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010724000536 2001-07-24 CERTIFICATE OF INCORPORATION 2001-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 18002 JAMAICA AVE, Queens, JAMAICA, NY, 11432 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
3067186 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
2646874 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2529074 LICENSEDOC15 INVOICED 2017-01-09 15 License Document Replacement
2121027 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1053636 RENEWAL INVOICED 2013-07-31 340 Secondhand Dealer General License Renewal Fee
1053635 RENEWAL INVOICED 2011-09-28 340 Secondhand Dealer General License Renewal Fee
1021019 LICENSE INVOICED 2010-10-15 170 Secondhand Dealer General License Fee
1021018 FINGERPRINT INVOICED 2010-10-13 75 Fingerprint Fee
136095 PL VIO INVOICED 2010-10-13 75 PL - Padlock Violation
574777 LICENSE INVOICED 2003-12-15 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096267403 2020-05-03 0235 PPP 22602 JAMAICA AVE, Floral Park, NY, 11001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6422
Loan Approval Amount (current) 6422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6499.77
Forgiveness Paid Date 2021-07-21
8845688810 2021-04-22 0235 PPS 22602 Jamaica Ave, Floral Park, NY, 11001-3812
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6420
Loan Approval Amount (current) 6420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-3812
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 13 Mar 2025

Sources: New York Secretary of State