Search icon

BAY OF BENGAL AUTO REPAIR & BODY SHOP, INC.

Company Details

Name: BAY OF BENGAL AUTO REPAIR & BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2001 (24 years ago)
Entity Number: 2681663
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-15 58TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-505-5915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-15 58TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MAHAMMED MONSAR ALI Chief Executive Officer 37-15 58TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1123982-DCA Inactive Business 2003-07-08 2017-07-31
1136491-DCA Inactive Business 2003-04-17 2019-07-31

History

Start date End date Type Value
2003-09-19 2013-10-03 Address 37-15 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-09-19 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131003002023 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110921002369 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091001002556 2009-10-01 BIENNIAL STATEMENT 2009-09-01
071018002169 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051125002337 2005-11-25 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2971822 PL VIO INVOICED 2019-01-30 500 PL - Padlock Violation
2947594 PL VIO CREDITED 2018-12-18 500 PL - Padlock Violation
2630609 RENEWAL INVOICED 2017-06-26 600 Secondhand Dealer Auto License Renewal Fee
2124807 RENEWAL INVOICED 2015-07-10 600 Secondhand Dealer Auto License Renewal Fee
2124811 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
656850 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
664692 RENEWAL INVOICED 2013-06-11 600 Secondhand Dealer Auto License Renewal Fee
656851 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
664696 RENEWAL INVOICED 2011-06-17 600 Secondhand Dealer Auto License Renewal Fee
656855 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-12-11 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data

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:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2020-06-11
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:
13540.00
Total Face Value Of Loan:
13540.00
Date:
2020-06-10
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:
-13540.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13676.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State