Search icon

J&C GAS & AUTO REPAIR INC.

Company Details

Name: J&C GAS & AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474172
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 5805 BRAODWAY #451, BRONX, NY, United States, 10461
Principal Address: 58-08 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JALAL UDDIN MOHAMMED Chief Executive Officer 58-05 BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5805 BRAODWAY #451, BRONX, NY, United States, 10461

History

Start date End date Type Value
2007-02-08 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130226002099 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110304002164 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090218002415 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070208000286 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1547942 WM VIO INVOICED 2013-12-30 200 WM - W&M Violation
1467038 WM VIO CREDITED 2013-10-19 100 WM - W&M Violation
1464742 PETROL-19 INVOICED 2013-10-16 160 PETROL PUMP BLEND
222852 WH VIO INVOICED 2013-07-24 10400 WH - W&M Hearable Violation
340689 CNV_SI INVOICED 2012-12-24 80 SI - Certificate of Inspection fee (scales)
340686 CNV_SI INVOICED 2012-12-17 80 SI - Certificate of Inspection fee (scales)
169039 WH VIO INVOICED 2011-08-23 200 WH - W&M Hearable Violation
327604 CNV_SI INVOICED 2011-07-25 20 SI - Certificate of Inspection fee (scales)
1474063 CNV_SI INVOICED 2011-07-15 20 SI - Certificate of Inspection fee (scales)
169960 WH VIO INVOICED 2011-07-11 100 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
19106.00
Total Face Value Of Loan:
19106.00
Date:
2020-04-28
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:
19800.00
Total Face Value Of Loan:
19800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19949.6
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19106
Current Approval Amount:
19106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19231.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State