Search icon

KING AUTO REPAIR AND SOUND INC.

Company Details

Name: KING AUTO REPAIR AND SOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2002 (22 years ago)
Entity Number: 2840195
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: JOAQUIN E. BAUTISTA, 116-10 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 116-10 ATLANTIC AVENUE, S. RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-441-6850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIN E. BAUTISTA Chief Executive Officer 116-10 ATLANTIC AVENUE, S. RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
KING AUTO REPAIR AND SOUND INC. DOS Process Agent JOAQUIN E. BAUTISTA, 116-10 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1264124-DCA Active Business 2007-08-13 2025-07-31

History

Start date End date Type Value
2020-02-19 2020-12-01 Address 116-10 ATLANTIC AVENUE, S. RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2006-12-21 2020-02-19 Address 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2006-12-21 2020-02-19 Address JOAQUIN E. BAUTISTA, 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-12-21 2020-02-19 Address 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2005-02-07 2006-12-21 Address 102-21 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2005-02-07 2006-12-21 Address 102-21 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-11-29 2006-12-21 Address JOAQUIN E. BAUTISTA, 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062186 2020-12-01 BIENNIAL STATEMENT 2020-11-01
200219060370 2020-02-19 BIENNIAL STATEMENT 2018-11-01
070329000171 2007-03-29 CERTIFICATE OF AMENDMENT 2007-03-29
061221002336 2006-12-21 BIENNIAL STATEMENT 2006-11-01
050207002516 2005-02-07 BIENNIAL STATEMENT 2004-11-01
021129000164 2002-11-29 CERTIFICATE OF INCORPORATION 2002-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-30 No data 11610 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 11610 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-27 No data 11610 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 11610 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3661229 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3340159 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3142670 OL VIO INVOICED 2020-01-10 250 OL - Other Violation
3142669 CL VIO INVOICED 2020-01-10 350 CL - Consumer Law Violation
3116734 OL VIO CREDITED 2019-11-18 125 OL - Other Violation
3116733 CL VIO CREDITED 2019-11-18 175 CL - Consumer Law Violation
3044964 RENEWAL INVOICED 2019-06-10 340 Secondhand Dealer General License Renewal Fee
2645935 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2137389 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
927927 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-11-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243087908 2020-06-15 0202 PPP 116-10 ATLANTIC AVE, RICHMOND HILL, NY, 11419-1024
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9027
Loan Approval Amount (current) 9027
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 Y
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11419-1024
Project Congressional District NY-05
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9165.99
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State