Search icon

GRAND AUTO REPAIRS CORP.

Company Details

Name: GRAND AUTO REPAIRS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4030270
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 401 WEST 218TH STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-567-5300

Phone +1 718-384-0705

Phone +1 718-821-7744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 WEST 218TH STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
1139574-DCA Inactive Business 2010-04-28 2012-04-30
1273064-DCA Inactive Business 2007-11-21 2011-07-31
1148322-DCA Inactive Business 2003-08-13 2009-07-31
0999178-DCA Inactive Business 1998-12-30 2001-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2188718 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101214000112 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163726 PL VIO INVOICED 2011-11-30 2000 PL - Padlock Violation
984749 CNV_IC INVOICED 2011-04-15 450 Additional Vehicle Fee
984750 TRUSTFUNDTTC INVOICED 2011-04-15 200 Tow Truck Company Trust Fund Enrollment Fee
607740 RENEWAL INVOICED 2010-04-28 2400 Tow Truck Company License Renewal Fee
929795 CNV_TFEE INVOICED 2009-08-17 6.800000190734863 WT and WH - Transaction Fee
929796 RENEWAL INVOICED 2009-08-17 340 Secondhand Dealer General License Renewal Fee
984751 CNV_MS INVOICED 2009-07-21 25 Miscellaneous Fee
984743 CNV_IC INVOICED 2009-06-03 300 Additional Vehicle Fee
984744 CNV_IC INVOICED 2009-06-01 300 Additional Vehicle Fee
607741 RENEWAL INVOICED 2008-04-28 1200 Tow Truck Company License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214648800 2021-04-09 0202 PPS 475 Seneca Ave, Ridgewood, NY, 11385-1644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49847
Loan Approval Amount (current) 49847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1644
Project Congressional District NY-07
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50097.62
Forgiveness Paid Date 2021-10-13
8860047307 2020-05-01 0202 PPP 475 Seneca ave, Ridgewood, NY, 11385
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53107
Loan Approval Amount (current) 53107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53863.77
Forgiveness Paid Date 2021-10-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1393091 Intrastate Non-Hazmat 2005-07-08 10000 2004 2 2 Auth. For Hire
Legal Name GRAND AUTO REPAIRS CORP
DBA Name -
Physical Address 916 GRAND STREET, BROOKLYN, NY, 11211, US
Mailing Address 916 GRAND STREET, BROOKLYN, NY, 11211, US
Phone (718) 384-0705
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State