Search icon

MIDWAY TRIPLE S AUTO COLLISION, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8045.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State