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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2020-04-30
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:
22980.00
Total Face Value Of Loan:
19980.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22980
Current Approval Amount:
19980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20260.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State