Search icon

BIG G AUTO REPAIR INC.

Company Details

Name: BIG G AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027345
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 105-23 150TH STREET, JAMAICA, NY, United States, 11435
Principal Address: 147-17 ARINGTON TERR, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-206-1096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MOHAMED Chief Executive Officer 105-23 150TH ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-23 150TH STREET, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1424902-DCA Active Business 2013-07-23 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
060516003571 2006-05-16 BIENNIAL STATEMENT 2006-03-01
040317000035 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 10523 150TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 10523 150TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 10523 150TH ST, Queens, JAMAICA, NY, 11435 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
3660949 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3347538 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3039516 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2629875 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2131450 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1226081 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
180082 LL VIO INVOICED 2012-05-17 350 LL - License Violation
1226079 LICENSE INVOICED 2012-04-18 255 Secondhand Dealer General License Fee
1226080 FINGERPRINT INVOICED 2012-04-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881787310 2020-05-03 0202 PPP 10523 150TH ST, JAMAICA, NY, 11435-5017
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-5017
Project Congressional District NY-05
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5508.57
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State