Search icon

I AND B REPAIR SHOP CORP.

Company Details

Name: I AND B REPAIR SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3259150
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 292 NEPTUNE AVE, BROOKLYN, NY, United States, 11235
Principal Address: 292 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-5073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF FRIEDMAN Chief Executive Officer 292 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1264215-DCA Active Business 2007-08-14 2023-07-31

History

Start date End date Type Value
2023-07-26 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-21 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131007002030 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110922002815 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002517 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070831002200 2007-08-31 BIENNIAL STATEMENT 2007-09-01
050921000643 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341590 RENEWAL INVOICED 2021-06-25 340 Secondhand Dealer General License Renewal Fee
3063242 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2747048 TS VIO NEW 2018-02-22 0 TS - State Fines (Tobacco)
2747031 LP VIO NEW 2018-02-22 0 LP - Laser Pointer Violation
2747043 SVE NEW 2018-02-22 0 Seized Vehicle Escrow
2747042 SVRF NEW 2018-02-22 0 SV Release Fund
2747029 GL VIO NEW 2018-02-22 0 GL - Toy Gun Law Violation
2746865 CL VIO NEW 2018-02-22 0 CL - Consumer Law Violation
2747027 DD VIO NEW 2018-02-22 0 DD - Department Docket
2747047 TP VIO NEW 2018-02-22 0 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-01 Settlement (Pre-Hearing) DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2018-02-01 Settlement (Pre-Hearing) RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2015-07-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-05-02
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3849.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State