Search icon

FRONTIER AUTO REPAIR INC.

Company Details

Name: FRONTIER AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060550
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 61-03 NORTHERN BLVD, WOODSIDE, NY, United States, 11368
Principal Address: 61-03 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-728-1250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED SHEHZAD SHAH Chief Executive Officer 61-03 NORTHERN BLVD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
FRONTIER AUTO REPAIR INC. DOS Process Agent 61-03 NORTHERN BLVD, WOODSIDE, NY, United States, 11368

Licenses

Number Status Type Date End date
1444682-DCA Active Business 2012-09-13 2023-07-31

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 61-03 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 61-03 NORTHERN BLVD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-01-17 Address 61-03 NORTHERN BLVD, WOODSIDE, NY, 11368, USA (Type of address: Service of Process)
2006-05-26 2024-01-17 Address 61-03 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2004-06-01 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117003057 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200630060353 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180601006533 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160708006117 2016-07-08 BIENNIAL STATEMENT 2016-06-01
140630006155 2014-06-30 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338713 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3035468 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2644266 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2101548 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1230012 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1153965 LICENSE INVOICED 2012-09-13 170 Secondhand Dealer General License Fee
1153966 FINGERPRINT INVOICED 2012-09-12 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State