Search icon

S N AUTO REPAIRS INC.

Company Details

Name: S N AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792713
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 116-51 128th street, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 111-24 132ND STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-848-7090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
shameer khan DOS Process Agent 116-51 128th street, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SHAMEER KHAN Chief Executive Officer 111-24 132ND STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1316811-DCA Active Business 2009-12-15 2025-07-31

History

Start date End date Type Value
2024-01-24 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-01 2024-01-24 Address 111-24 132ND STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2009-03-31 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-31 2024-01-24 Address SHAMEER KHAN, 122-21 ROCKAWAY BLVD, S. OZONE PARK, NY, 11430, 2513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003575 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
110901002279 2011-09-01 BIENNIAL STATEMENT 2011-03-01
090331000188 2009-03-31 CERTIFICATE OF INCORPORATION 2009-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672287 RENEWAL INVOICED 2023-07-21 340 Secondhand Dealer General License Renewal Fee
3349472 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3050681 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2955157 CL VIO CREDITED 2018-12-31 175 CL - Consumer Law Violation
2646975 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2131291 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
952818 RENEWAL INVOICED 2013-07-09 340 Secondhand Dealer General License Renewal Fee
952820 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
952819 RENEWAL INVOICED 2009-12-16 340 Secondhand Dealer General License Renewal Fee
114653 PL VIO INVOICED 2009-12-15 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14204.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State