Search icon

VENUS AUTO PARTS, INC.

Company Details

Name: VENUS AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2673117
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3421 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-337-4130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENUS AUTO PARTS INC DOS Process Agent 3421 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GAGAN KHARBANDA Chief Executive Officer 3421 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2111769-DCA Active Business 2023-03-22 2024-06-30
2110077-DCA Active Business 2022-12-05 2023-07-31

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 53 STRATFORD N, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 3421 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-10-13 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-22 2023-08-10 Address 53 STRATFORD N, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810000426 2023-08-10 BIENNIAL STATEMENT 2023-08-01
211221002824 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130322002160 2013-03-22 BIENNIAL STATEMENT 2011-08-01
130221000480 2013-02-21 ANNULMENT OF DISSOLUTION 2013-02-21
DP-2104126 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632755 RENEWAL INVOICED 2023-04-24 75 Scrap Metal Processor Renewal Fee
3562320 LICENSE INVOICED 2022-12-05 75 Scrap Metal Processor License Fee
3560836 LICENSE INVOICED 2022-12-01 170 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83100.00
Total Face Value Of Loan:
416800.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
23130.00
Total Face Value Of Loan:
23130.00
Date:
2013-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
927000.00
Total Face Value Of Loan:
927000.00

Trademarks Section

Serial Number:
85220790
Mark:
DJ ELEVEN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-01-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DJ ELEVEN

Goods And Services

For:
Structural parts for automobiles
First Use:
2011-05-31
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23130
Current Approval Amount:
23130
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23393.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State