Search icon

PREMIER AUTO BODY REPAIR CENTER INC.

Company Details

Name: PREMIER AUTO BODY REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2010 (15 years ago)
Date of dissolution: 04 Nov 2024
Entity Number: 3899515
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-252-5360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER AUTO REPAIR CENTER INC. DOS Process Agent 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RICHARD GARGUILO Chief Executive Officer 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1345707-DCA Active Business 2010-02-23 2023-07-31

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-02-08 2024-11-20 Address 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-01-13 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-13 2024-11-20 Address 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004182 2024-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-04
220203000941 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200102060266 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006252 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160321006023 2016-03-21 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358420 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3067653 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2653898 RENEWAL INVOICED 2017-08-09 340 Secondhand Dealer General License Renewal Fee
2145765 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1049829 RENEWAL INVOICED 2013-07-02 340 Secondhand Dealer General License Renewal Fee
1049828 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1049827 CNV_TFEE INVOICED 2011-06-15 8.470000267028809 WT and WH - Transaction Fee
1010480 LICENSE INVOICED 2010-02-24 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
26500.00
Total Face Value Of Loan:
26500.00
Date:
2016-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26730.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State