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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
262545.00
Total Face Value Of Loan:
262545.00
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:
260833.00
Total Face Value Of Loan:
260833.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262545
Current Approval Amount:
262545
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265496.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260833
Current Approval Amount:
260833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263800.99

Court Cases

Court Case Summary

Filing Date:
2019-11-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
MARAN'S AUTO BODY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State