Search icon

MARAN'S AUTO BODY, INC.

Company Details

Name: MARAN'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1974 (51 years ago)
Entity Number: 341086
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 47-19 69TH ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-458-5656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HILLOCK Chief Executive Officer 47-19 69TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-19 69TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0934755-DCA Active Business 2003-07-18 2025-07-31

History

Start date End date Type Value
1992-12-18 2012-05-15 Address 47-19 69ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-12-18 2012-05-15 Address 47-19 69ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1974-04-15 1996-05-21 Address 47-19 69TH. ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002390 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120515002504 2012-05-15 BIENNIAL STATEMENT 2012-04-01
20120321016 2012-03-21 ASSUMED NAME CORP INITIAL FILING 2012-03-21
100528002886 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080401002018 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412003147 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040420002620 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020503002437 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000414002262 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980409002110 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-09 No data 4719 69TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 4719 69TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 4719 69TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 4719 69TH ST, Queens, WOODSIDE, NY, 11377 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
3646393 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3327855 RENEWAL INVOICED 2021-05-04 340 Secondhand Dealer General License Renewal Fee
3061699 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2624787 RENEWAL INVOICED 2017-06-14 340 Secondhand Dealer General License Renewal Fee
2403043 LICENSEDOC15 INVOICED 2016-08-31 15 License Document Replacement
2090068 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1395976 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1395977 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee
1395978 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
1395979 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148008601 2021-03-12 0202 PPS 4719 69th St, Woodside, NY, 11377-5924
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262545
Loan Approval Amount (current) 262545
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5924
Project Congressional District NY-06
Number of Employees 21
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265496.74
Forgiveness Paid Date 2022-05-04
1120057705 2020-05-01 0202 PPP 4719 69TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260833
Loan Approval Amount (current) 260833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263800.99
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State