Search icon

KING AUTO REPAIR AND SOUND INC.

Company claim

Is this your business?

Get access!

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 (23 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
9027.00
Total Face Value Of Loan:
9027.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9027
Current Approval Amount:
9027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9165.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State