Search icon

EURO AUTO COLLISION 39, INC.

Company Details

Name: EURO AUTO COLLISION 39, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (21 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
031028000183 2003-10-28 CERTIFICATE OF INCORPORATION 2003-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-14 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 1223 39TH ST, Brooklyn, BROOKLYN, NY, 11218 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361687707 2020-05-01 0202 PPP 1223 39TH ST, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9465.09
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State