Search icon

ONLY ONE AUTO & BODY CORP.

Company Details

Name: ONLY ONE AUTO & BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4181030
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-08 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-3744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI SUNG PARK Chief Executive Officer 32-08 FARRINGTON STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-08 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1429165-DCA Active Business 2012-05-11 2025-07-31

History

Start date End date Type Value
2024-08-27 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 32-08 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-08-27 Address 32-08 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-10-04 2019-12-03 Address 144-16 25TH DR, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-02-10 2018-10-04 Address 144-16 25TH DR, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-02-10 2018-10-04 Address 144-16 25TH DR, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-12-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-27 2024-08-27 Address 32-08 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003432 2024-08-27 BIENNIAL STATEMENT 2024-08-27
191203061250 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181004007253 2018-10-04 BIENNIAL STATEMENT 2017-12-01
140210002223 2014-02-10 BIENNIAL STATEMENT 2013-12-01
111227000539 2011-12-27 CERTIFICATE OF INCORPORATION 2011-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-25 No data 3208 FARRINGTON ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 3208 FARRINGTON ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 3208 FARRINGTON ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 3208 FARRINGTON ST, Queens, FLUSHING, NY, 11354 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
3647179 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338468 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3262423 CL VIO CREDITED 2020-11-27 175 CL - Consumer Law Violation
3044150 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2649997 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2100507 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1228094 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
1144733 LICENSE INVOICED 2012-05-17 255 Secondhand Dealer General License Fee
1144734 FINGERPRINT INVOICED 2012-05-11 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-25 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414638407 2021-02-11 0202 PPS 20315 27th Ave, Flushing, NY, 11360-2345
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11395
Loan Approval Amount (current) 11395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11360-2345
Project Congressional District NY-03
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11480.92
Forgiveness Paid Date 2021-11-17
2293847709 2020-05-01 0202 PPP 203-15 27th ave, flushing, NY, 11360
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11395
Loan Approval Amount (current) 11395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11527.14
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State