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
1283722-DCA Inactive Business 2008-04-30 2015-07-31

History

Start date End date Type Value
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-17 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 1820 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638117704 2020-05-01 0202 PPP 1820 UTICA AVE, BROOKLYN, NY, 11234
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7771618410 2021-02-12 0202 PPS 1820 Utica Ave, Brooklyn, NY, 11234-2123
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Brooklyn, KINGS, NY, 11234-2123
Project Congressional District NY-09
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2092663 Intrastate Non-Hazmat 2019-04-09 130000 2018 1 1 Auth. For Hire
Legal Name 1-2-3 AUTO SERVICE INC
DBA Name -
Physical Address 1820 UTICA AVE, BROOKLYN, NY, 11234, US
Mailing Address 1820 UTICA AVE, BROOKLYN, NY, 11234, US
Phone (347) 702-4076
Fax (347) 702-4077
E-mail 123AUTOSERVICEINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State