Search icon

SHIMON AUTO REPAIR 18, INC.

Company Details

Name: SHIMON AUTO REPAIR 18, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3253953
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-21 94TH AVENUE, JAMAICA, NY, United States, 11416

Contact Details

Phone +1 718-848-6293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON ELIYAHU Chief Executive Officer 101-21 94TH AVENUE, JAMAICA, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-21 94TH AVENUE, JAMAICA, NY, United States, 11416

Licenses

Number Status Type Date End date
1434109-DCA Inactive Business 2012-06-15 2019-07-31
1224787-DCA Inactive Business 2006-04-25 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
110920002941 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090914002629 2009-09-14 BIENNIAL STATEMENT 2009-09-01
071101002635 2007-11-01 BIENNIAL STATEMENT 2007-09-01
050909000261 2005-09-09 CERTIFICATE OF INCORPORATION 2005-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2635442 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2134629 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
2132206 PROCESSING CREDITED 2015-07-17 50 License Processing Fee
2132185 DCA-SUS CREDITED 2015-07-17 290 Suspense Account
2103296 RENEWAL CREDITED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1778064 INTEREST INVOICED 2014-09-10 11.25 Interest Payment
1756605 INTEREST INVOICED 2014-08-10 22.5 Interest Payment
1725110 INTEREST INVOICED 2014-07-10 33.75 Interest Payment
1702146 INTEREST INVOICED 2014-06-10 45 Interest Payment
1693509 PL VIO INVOICED 2014-05-29 6250 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State