Search icon

QUALITY AUTO REPAIR AND SERVICE INC.

Company Details

Name: QUALITY AUTO REPAIR AND SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2010 (15 years ago)
Entity Number: 3970830
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1474 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-693-1949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL GANCZ Chief Executive Officer 1474 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
QUALITY AUTO REPAIR AND SERVICE INC. DOS Process Agent 1474 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2018863-DCA Active Business 2015-03-02 2023-07-31
2017780-DCA Active Business 2015-01-29 2025-07-31

History

Start date End date Type Value
2010-07-08 2020-07-28 Address 1474 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060323 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180709006329 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160719006099 2016-07-19 BIENNIAL STATEMENT 2016-07-01
150313006059 2015-03-13 BIENNIAL STATEMENT 2014-07-01
100708000699 2010-07-08 CERTIFICATE OF INCORPORATION 2010-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655747 RENEWAL INVOICED 2023-06-12 600 Secondhand Dealer Auto License Renewal Fee
3655750 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3349278 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3348456 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3076263 LL VIO INVOICED 2019-08-26 250 LL - License Violation
3064333 RENEWAL INVOICED 2019-07-22 600 Secondhand Dealer Auto License Renewal Fee
3064335 RENEWAL INVOICED 2019-07-22 340 Secondhand Dealer General License Renewal Fee
2648390 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee
2648393 RENEWAL INVOICED 2017-07-28 600 Secondhand Dealer Auto License Renewal Fee
2133318 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-12 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-03
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:
-32500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State