Search icon

KHIZER II AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KHIZER II AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104352
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 3449 Richmond Road, Staten Island, NY, United States, 10306
Principal Address: 3449 Richmond Road, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-435-0099

Phone +1 718-435-2242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHIZER II AUTO REPAIR, INC. DOS Process Agent 3449 Richmond Road, Staten Island, NY, United States, 10306

Chief Executive Officer

Name Role Address
AHMED SHARIF Chief Executive Officer 3449 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2073580-1-DCA Active Business 2018-06-16 2023-11-30
2051150-2-DCA Inactive Business 2017-04-13 2022-12-31
1400662-DCA Inactive Business 2011-07-20 2016-12-31

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 548 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-15 2024-12-02 Address 548 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-06-08 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2024-12-02 Address 548 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005393 2024-12-02 BIENNIAL STATEMENT 2024-12-02
130715002226 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110608000616 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632534 PL VIO INVOICED 2023-04-24 11600 PL - Padlock Violation
3618247 PETROL-19 INVOICED 2023-03-20 240 PETROL PUMP BLEND
3521476 TS VIO INVOICED 2022-09-09 1500 TS - State Fines (Tobacco)
3521477 SS VIO INVOICED 2022-09-09 250 SS - State Surcharge (Tobacco)
3463389 PETROL-19 INVOICED 2022-07-15 240 PETROL PUMP BLEND
3460047 DCA-SUS CREDITED 2022-07-01 1750 Suspense Account
3456582 TP VIO INVOICED 2022-06-17 1000 TP - Tobacco Fine Violation
3436919 DCA-SUS CREDITED 2022-04-11 2750 Suspense Account
3420530 TS VIO CREDITED 2022-02-24 1500 TS - State Fines (Tobacco)
3420531 SS VIO CREDITED 2022-02-24 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-28 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-11-15 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2021-06-29 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-06-29 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-03-09 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-03-09 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-01-22 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
310200.00
Total Face Value Of Loan:
800100.00
Date:
2020-04-30
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:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27184
Current Approval Amount:
27184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27544.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21891

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State