Search icon

1-2-3 AUTO SERVICE, INC.

Company Details

Name: 1-2-3 AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613915
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1820 UTICA AVE., BROOKLYN, NY, United States, 11234
Principal Address: 1820 UTICA AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 347-702-4076

Phone +1 718-258-9270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADISLAV SHOR Chief Executive Officer 1820 UTICA AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 UTICA AVE., BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2082445-DCA Active Business 2019-02-21 2023-07-31
2081613-DCA Active Business 2019-01-24 2024-04-30
1376088-DCA Inactive Business 2010-11-03 2016-04-30

History

Start date End date Type Value
2024-05-15 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120202002318 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100322002876 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080107001000 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656953 RENEWAL INVOICED 2023-06-15 340 Secondhand Dealer General License Renewal Fee
3614696 DARP ENROLL INVOICED 2023-03-13 300 Directed Accident Response Program (DARP) Enrollment Fee
3452557 RENEWAL INVOICED 2022-06-02 1800 Tow Truck Company License Renewal Fee
3452556 TTCINSPECT INVOICED 2022-06-02 150 Tow Truck Company Vehicle Inspection
3348366 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3201844 RENEWAL INVOICED 2020-08-31 600 Tow Truck Company License Renewal Fee
3201843 TTCINSPECT INVOICED 2020-08-31 50 Tow Truck Company Vehicle Inspection
3004363 LICENSE INVOICED 2019-03-19 450 Tow Truck Company License Fee
3004364 TTCINSPECT INVOICED 2019-03-19 50 Tow Truck Company Vehicle Inspection
2984923 LICENSE INVOICED 2019-02-20 85 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-18
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:
137000.00
Total Face Value Of Loan:
500000.00
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 702-4077
Add Date:
2010-11-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State