Search icon

NEW CK AUTO REPAIR CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CK AUTO REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937486
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 728-742 61ST STREET, BROOKLYN, NY, United States, 11220
Principal Address: 742 61ST ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 728-742 61ST STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SHAO BO LIANG Chief Executive Officer 6914 12TH AVE, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
140606002253 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120718002064 2012-07-18 BIENNIAL STATEMENT 2012-04-01
100415000838 2010-04-15 CERTIFICATE OF INCORPORATION 2010-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2713297 CL VIO CREDITED 2017-12-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
20677.00
Total Face Value Of Loan:
20677.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20677
Current Approval Amount:
20677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21057.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State