Search icon

MONTY AUTO REPAIR INC

Company Details

Name: MONTY AUTO REPAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265827
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 106-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTY AUTO REPAIR INC DOS Process Agent 106-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
NARESHRAM SUKHDEO Chief Executive Officer 106-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1446857-DCA Active Business 2012-10-03 2025-07-31

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 106-20 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-12-08 2024-12-16 Address 106-20 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2011-12-08 2024-12-16 Address 106-20 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-11-26 2011-12-08 Address 101-34 111TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2007-11-26 2011-12-08 Address 101-34 111TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2005-10-06 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-06 2011-12-08 Address NARESHRAM SUKHDEO, 101-34 111 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002371 2024-12-16 BIENNIAL STATEMENT 2024-12-16
131023006367 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111208002232 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091014002874 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071126002291 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051006000750 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-04 No data 10620 SUTPHIN BLVD, 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
2019-10-08 No data 10620 SUTPHIN BLVD, 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
2018-09-24 No data 10620 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 10620 SUTPHIN BLVD, 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
2014-10-14 No data 10620 SUTPHIN BLVD, 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
3655777 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3348397 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3044324 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2908314 LL VIO CREDITED 2018-10-12 250 LL - License Violation
2628991 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2099419 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1229946 RENEWAL INVOICED 2013-08-14 340 Secondhand Dealer General License Renewal Fee
1154057 LICENSE INVOICED 2012-10-03 170 Secondhand Dealer General License Fee
1154058 FINGERPRINT INVOICED 2012-10-02 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-24 No data 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 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943877300 2020-04-30 0202 PPP 10620 SUTPHIN BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22980
Loan Approval Amount (current) 19980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20260.65
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State