Search icon

DEEGAN AUTOMOTIVE SERVICES CORP.

Company Details

Name: DEEGAN AUTOMOTIVE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3932082
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3031 BAILEY AVENUE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-432-3107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3031 BAILEY AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
AHMED SHAHIN Chief Executive Officer 25-70 23RD STREET / #3L, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2047415-2-DCA Inactive Business 2017-01-17 2022-12-31
1355847-DCA Inactive Business 2010-05-24 2015-12-31

History

Start date End date Type Value
2010-04-01 2012-06-20 Address 3031 BAILEY AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620002032 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100401000811 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274378 RENEWAL INVOICED 2020-12-23 200 Tobacco Retail Dealer Renewal Fee
2928783 RENEWAL INVOICED 2018-11-13 200 Tobacco Retail Dealer Renewal Fee
2802608 INTEREST INVOICED 2018-06-25 7.5 Interest Payment
2793434 INTEREST INVOICED 2018-05-25 15 Interest Payment
2781028 INTEREST INVOICED 2018-04-25 22.5 Interest Payment
2763886 INTEREST INVOICED 2018-03-25 30 Interest Payment
2762763 OL VIO INVOICED 2018-03-22 125 OL - Other Violation
2749286 INTEREST INVOICED 2018-02-25 37.5 Interest Payment
2743928 OL VIO CREDITED 2018-02-14 125 OL - Other Violation
2733939 INTEREST INVOICED 2018-01-25 7.5 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-06 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-03-11 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-03-11 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN LISTED PRICE IN EXCHANGE FOR PURCHASE OF OTHER TOBACCO PRODUCTS 1 No data 1 No data
2016-07-07 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-07-07 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-07-07 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-12-13 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-12-13 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-12-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
45400.00
Total Face Value Of Loan:
45400.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State