Search icon

EL MUNDO AUTO REPAIR CORP.

Company Details

Name: EL MUNDO AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129504
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1727 HUNT AVE, EL MUNDO AUTO REPAIR, Bronx, NY, United States, 10462
Principal Address: 1900 JEROME AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 347-918-9871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL A JIMENEZ Chief Executive Officer 1900 JEROME AVE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
MIGUEL A. JIMENEZ DOS Process Agent 1727 HUNT AVE, EL MUNDO AUTO REPAIR, Bronx, NY, United States, 10462

Licenses

Number Status Type Date End date
2059256-DCA Inactive Business 2017-10-12 2021-07-31
2010115-DCA Inactive Business 2014-06-27 2017-07-31

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1900 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-08-01 Address 1900 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-08-01 Address 1900 JEROME AVENUE, EL MUNDO AUTO REPAIR, BRONX, NY, 10453, USA (Type of address: Service of Process)
2013-07-15 2013-08-08 Address 1900 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2011-08-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-11 2013-07-15 Address 1900 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009217 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220922002948 2022-09-22 BIENNIAL STATEMENT 2021-08-01
130808006393 2013-08-08 BIENNIAL STATEMENT 2013-08-01
130715000704 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
110811000513 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-01 No data 1900 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 1900 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 1900 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 1900 JEROME AVE, Bronx, BRONX, NY, 10453 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 1900 JEROME AVE, Bronx, BRONX, NY, 10453 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
3118036 LL VIO INVOICED 2019-11-21 375 LL - License Violation
3105294 LL VIO CREDITED 2019-10-22 250 LL - License Violation
3066937 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
2674405 LICENSE INVOICED 2017-10-06 340 Secondhand Dealer General License Fee
2663155 DCA-SUS CREDITED 2017-09-07 290 Suspense Account
2663156 PROCESSING INVOICED 2017-09-07 50 License Processing Fee
2651219 RENEWAL CREDITED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2138658 RENEWAL INVOICED 2015-07-27 340 Secondhand Dealer General License Renewal Fee
1911475 LICENSEDOC15 INVOICED 2014-12-12 15 License Document Replacement
1708684 LICENSE INVOICED 2014-06-17 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-15 Hearing Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825197703 2020-05-01 0202 PPP 1900 Jerome Avenue, Bronx, NY, 10453
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35375
Loan Approval Amount (current) 35375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35965.23
Forgiveness Paid Date 2022-01-04
4707698610 2021-03-18 0202 PPS 1900 Jerome Ave, Bronx, NY, 10453-5715
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29510
Loan Approval Amount (current) 29510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-5715
Project Congressional District NY-15
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State