Search icon

J & S AUTO REPAIRS INC.

Company Details

Name: J & S AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991912
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 133 22ND ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-832-7030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 22ND ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
KHAI SEIN WONG Chief Executive Officer 133 22ND ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1384040-DCA Inactive Business 2011-03-04 2021-07-31

History

Start date End date Type Value
2008-02-06 2017-10-30 Address 133 22ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2003-12-23 2008-02-06 Address 1213 OVINGTON AVENUE, APT. 3A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030006169 2017-10-30 BIENNIAL STATEMENT 2015-12-01
140110002144 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120111002746 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091218002059 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080206002641 2008-02-06 BIENNIAL STATEMENT 2007-12-01
031223000638 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-27 No data 961 39TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 961 39TH ST, Brooklyn, BROOKLYN, NY, 11219 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 961 39TH ST, Brooklyn, BROOKLYN, NY, 11219 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
3551032 DCA-SUS CREDITED 2022-11-07 290 Suspense Account
3551033 PROCESSING INVOICED 2022-11-07 50 License Processing Fee
3520128 RENEWAL CREDITED 2022-09-05 340 Secondhand Dealer General License Renewal Fee
3048028 RENEWAL INVOICED 2019-06-18 340 Secondhand Dealer General License Renewal Fee
2660780 RENEWAL INVOICED 2017-08-30 340 Secondhand Dealer General License Renewal Fee
2142372 RENEWAL INVOICED 2015-07-31 340 Secondhand Dealer General License Renewal Fee
1220898 RENEWAL INVOICED 2013-08-29 340 Secondhand Dealer General License Renewal Fee
1057695 LICENSE INVOICED 2011-03-09 650 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037488304 2021-01-30 0202 PPS 961 39th St Ste 1, Brooklyn, NY, 11219-1015
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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, 11219-1015
Project Congressional District NY-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10479.08
Forgiveness Paid Date 2021-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State