Search icon

MS AUTO REPAIR SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MS AUTO REPAIR SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130088
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-21 55th Street, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-603-7428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HAJI mohammad ishaq Agent 37-21 55th street, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
MS AUTO REPAIR SHOP INC. DOS Process Agent 37-21 55th Street, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HAJI MOHAMMAD ISHAQ Chief Executive Officer 37-21 55TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2092858-DCA Active Business 2019-12-10 2023-07-31

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 37-21 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 62-15 34TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 62-15 34TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-16 Address 37-21 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116003897 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
240115000300 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210120000248 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
210119060832 2021-01-19 BIENNIAL STATEMENT 2020-11-01
081203003185 2008-12-03 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440617 LL VIO CREDITED 2022-04-22 175 LL - License Violation
3342238 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3124311 LICENSE INVOICED 2019-12-09 340 Secondhand Dealer General License Fee
3124316 FINGERPRINT INVOICED 2019-12-09 75 Fingerprint Fee
3122736 PL VIO INVOICED 2019-12-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-20 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-11-25 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
6667.00
Total Face Value Of Loan:
6667.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6667
Current Approval Amount:
6667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6752.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State