Search icon

CAR MAGIC AUTO REPAIR, INC.

Company Details

Name: CAR MAGIC AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064683
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-40 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-1989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAR MAGIC AUTO REPAIR, INC. DOS Process Agent 112-40 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
DAVID JE Chief Executive Officer 112-40 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1427999-DCA Active Business 2012-05-04 2025-07-31

History

Start date End date Type Value
2011-03-08 2021-03-01 Address 112-40 ROOSEVELT AVE, CORONA, NY, 11368, 2624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061102 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060496 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150305006266 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306007354 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110309000465 2011-03-09 CERTIFICATE OF AMENDMENT 2011-03-09
110308000918 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-09 No data 11240 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 11240 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 11240 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 11240 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 11240 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Warning 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
3647344 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3359603 OL VIO INVOICED 2021-08-12 125 OL - Other Violation
3341082 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3042476 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2806518 LL VIO INVOICED 2018-07-06 375 LL - License Violation
2792233 LL VIO CREDITED 2018-05-22 250 LL - License Violation
2789270 LICENSEDOC15 INVOICED 2018-05-12 15 License Document Replacement
2629381 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2289397 LL VIO INVOICED 2016-03-01 250 LL - License Violation
2179844 LICENSEDOC15 INVOICED 2015-09-30 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-05-11 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-02-09 Pleaded BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810797203 2020-04-28 0202 PPP 11240 ROOSEVELT AVE, CORONA, NY, 11368-2624
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-2624
Project Congressional District NY-14
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907
Forgiveness Paid Date 2021-05-06
7594108310 2021-01-28 0202 PPS 11240 Roosevelt Ave, Corona, NY, 11368-2624
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2624
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20867.87
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State