Search icon

JAQUEZ AUTOMOTIVE CENTER CORP.

Company Details

Name: JAQUEZ AUTOMOTIVE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2008 (17 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3725627
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1941A JEROME AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-731-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1941A JEROME AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ELVIN TAVERAS Chief Executive Officer 1941A JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
2094872-DCA Active Business 2020-02-27 2025-07-31
2092717-DCA Inactive Business 2019-12-04 2022-12-31
2092164-DCA Active Business 2019-11-12 2024-06-30

History

Start date End date Type Value
2014-04-09 2022-07-27 Name JAQUEZ AUTOMOTIVE CENTER CORP.
2012-11-20 2022-07-27 Address 1941A JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2008-09-26 2014-04-09 Name EXCELLENT AUTO CENTER CORP
2008-09-26 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-26 2022-07-27 Address 1941A JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727001019 2022-07-26 CERTIFICATE OF PAYMENT OF TAXES 2022-07-26
DP-2249305 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140409000430 2014-04-09 CERTIFICATE OF AMENDMENT 2014-04-09
121120006082 2012-11-20 BIENNIAL STATEMENT 2012-09-01
080926000419 2008-09-26 CERTIFICATE OF INCORPORATION 2008-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668850 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3458100 RENEWAL INVOICED 2022-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3456056 LICENSE REPL INVOICED 2022-06-15 15 License Replacement Fee
3358074 RENEWAL INVOICED 2021-08-09 340 Secondhand Dealer General License Renewal Fee
3308774 LL VIO INVOICED 2021-03-15 1000 LL - License Violation
3288224 RENEWAL INVOICED 2021-01-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3286375 LL VIO CREDITED 2021-01-21 500 LL - License Violation
3279433 LL VIO CREDITED 2021-01-05 500 LL - License Violation
3275283 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3192569 PL VIO CREDITED 2020-07-24 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-21 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2020-12-21 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2019-10-15 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data No data 1
2019-10-15 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data No data 1
2019-10-15 Hearing Decision UNLICENSED ELECTRONICS STORE 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
10827.00
Total Face Value Of Loan:
10827.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10827
Current Approval Amount:
10827
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11010.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State