Search icon

EURO AUTO COLLISION 39, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EURO AUTO COLLISION 39, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970079
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1223 39TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-435-5455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 39TH STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MIRSAD GANIC Chief Executive Officer 1223 39TH STREET, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1214444-DCA Active Business 2005-11-14 2025-07-31

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-11-19 2025-01-28 Address 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-11-19 2025-01-28 Address 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-10-28 2007-11-19 Address 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-10-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128002281 2025-01-28 BIENNIAL STATEMENT 2025-01-28
131114002063 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111114003024 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091007002243 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071119003042 2007-11-19 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647224 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3339707 RENEWAL INVOICED 2021-06-18 600 Secondhand Dealer Auto License Renewal Fee
3034144 RENEWAL INVOICED 2019-05-10 600 Secondhand Dealer Auto License Renewal Fee
2629014 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2591993 LL VIO INVOICED 2017-04-17 500 LL - License Violation
2089166 RENEWAL INVOICED 2015-05-26 600 Secondhand Dealer Auto License Renewal Fee
804965 CNV_TFEE INVOICED 2013-08-16 14.9399995803833 WT and WH - Transaction Fee
804966 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
804963 RENEWAL INVOICED 2011-06-02 600 Secondhand Dealer Auto License Renewal Fee
804964 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-28 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2017-03-28 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,465.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State