Search icon

NEW CK AUTO REPAIR CENTER INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 728 61ST ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-28 No data 742 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-23 No data 742 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-25 No data 728 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 742 61ST ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141188010 2020-06-29 0202 PPP 728-742 61ST STREET, BROOKLYN, NY, 11220-4212
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20677
Loan Approval Amount (current) 20677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4212
Project Congressional District NY-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.68
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State