Search icon

MIDWAY TRIPLE S AUTO COLLISION, INC.

Company Details

Name: MIDWAY TRIPLE S AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083163
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3394 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 3394 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-6355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANBILALL PASAUD Chief Executive Officer 3394 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3394 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1469209-DCA Active Business 2013-07-17 2023-07-31

History

Start date End date Type Value
2011-04-19 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130503002149 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110419000222 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-01 No data 3394 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 3394 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 3394 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No 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
3353746 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3062001 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
3047017 CL VIO INVOICED 2019-06-14 175 CL - Consumer Law Violation
2660106 RENEWAL INVOICED 2017-08-28 340 Secondhand Dealer General License Renewal Fee
2134095 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1250087 LICENSE INVOICED 2013-07-17 340 Secondhand Dealer General License Fee
1250088 FINGERPRINT INVOICED 2013-07-11 75 Fingerprint Fee
213838 PL VIO INVOICED 2013-07-03 3900 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911768608 2021-03-24 0202 PPS 3394 Atlantic Ave, Brooklyn, NY, 11208-2023
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2023
Project Congressional District NY-07
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8045.78
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State