Search icon

D & M AUTO REPAIRS, INC.

Company Details

Name: D & M AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227343
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1261 ZEREGA AVE., BRONX, NY, United States, 10462
Principal Address: 1261 ZEREGA AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-792-6887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 ZEREGA AVE., BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
LEONID STAROSELSKY Chief Executive Officer 1261 ZEREGA AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2089906-DCA Active Business 2019-08-26 2024-04-30
2030484-DCA Active Business 2015-11-16 2025-07-31

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 1261 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-08 2024-11-18 Address 1261 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2012-04-05 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-05 2024-11-18 Address 1261 ZEREGA AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001512 2024-11-18 BIENNIAL STATEMENT 2024-11-18
140708002397 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120405000773 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-25 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-29 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 1261 ZEREGA AVE, Bronx, BRONX, NY, 10462 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
3645409 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3491270 CL VIO CREDITED 2022-08-26 150 CL - Consumer Law Violation
3429970 TTCINSPECT INVOICED 2022-03-23 50 Tow Truck Company Vehicle Inspection
3429971 RENEWAL INVOICED 2022-03-23 600 Tow Truck Company License Renewal Fee
3334532 RENEWAL INVOICED 2021-06-01 600 Secondhand Dealer Auto License Renewal Fee
3319970 TTCINSPECT INVOICED 2021-04-21 50 Tow Truck Company Vehicle Inspection
3319969 LICENSE INVOICED 2021-04-21 450 Tow Truck Company License Fee
3175713 TTCINSPECT INVOICED 2020-04-13 50 Tow Truck Company Vehicle Inspection
3175714 RENEWAL INVOICED 2020-04-13 600 Tow Truck Company License Renewal Fee
3067368 TTCINSPECT INVOICED 2019-07-30 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-03-16 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2017-03-16 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347397093 0216000 2024-04-11 1261 ZEREGA AVENUE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-04-11

Related Activity

Type Complaint
Activity Nr 2149271
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-10-11
Current Penalty 4290.0
Initial Penalty 6452.0
Final Order 2024-10-31
Nr Instances 8
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushing hazards while operating automotive lifts: Location: 1261 Zerega Avenue, Bronx, NY 10462 a) On or about April 11, 2024, employees were exposed to struck-by and caught between hazards while working around and under eight (8) uninspected automotive lifts in the service area. The employer failed to inspect at minimum on an annual basis to ensure continued safe operation of the lift. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification nor documentation of abatement of this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-10-11
Current Penalty 4290.0
Initial Penalty 6452.0
Final Order 2024-10-31
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushing and/or struck-by hazards from motor vehicles raised on automotive lifts: Location: 1261 Zerega Avenue, Bronx, NY 10462 a) On or about April 11, 2024, employees were exposed to crushing and/or struck-by hazards when using two-post hydraulic automotive lifts which did not have required lift pads on swing arms to lift vehicles rendering the vehicles unstable. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification nor documentation of abatement of this violation as normally required by 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2024-10-11
Abatement Due Date 2024-10-31
Current Penalty 4290.0
Initial Penalty 6452.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Location: 1261 Zerega Avenue, Bronx, NY 10462 - Spray Booth a) On or about April 11, 2024, the employer did not provide a medical evaluation to determine the employees' ability to use a half-face elastomeric respirator, before the employees were fit tested or required to use the respirator while performing spray painting in the spray booth. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item, failure to comply will result in an additional penalty of $1,000.00 as per 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2024-10-11
Abatement Due Date 2024-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): Location: 1261 Zerega Avenue, Bronx, NY 10462 - Spray Booth a) On or about April 11, 2024, the employer did not ensure employees required to use a tight-fitting, half-face elastomeric respirator passed an appropriate qualitative or quantitative fit test. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item, failure to comply will result in an additional penalty of $1,000.00 as per 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2024-10-11
Abatement Due Date 2024-10-24
Current Penalty 3680.0
Initial Penalty 5531.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: Location: 1261 Zerega Avenue, Bronx, NY 10462 a) On or about April 11, 2024, employees were exposed to shock hazards due to a motor junction box on a hydraulic lift being taped over instead of having an approved cover. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2024-10-11
Abatement Due Date 2024-10-31
Current Penalty 2450.0
Initial Penalty 3687.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. Location: 1261 Zerega Avenue, Bronx, NY 10462 a) On or about April 11, 2024, the employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. The written hazard communication program lacked the required chemical inventory. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item, failure to comply will result in an additional penalty of $1,000.00 as per 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-10-11
Abatement Due Date 2024-11-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 1261 Zerega Avenue, Bronx, NY 10462 a) On or about April 11, 2024, employees were not provided effective information and training on hazardous chemicals in their work area, including but not limited to, Pro Form 1K Primer (Acetone, CAS 67-64-1; Isobutyl Acetate, 110-19-0; and Methyl Isobutyl Ketone CAS 108-10-1) and roberlo Unix 250 HS Clear Coat (N-butyl acetate, CAS 110-19-0; xylene, CAS 1330-20-7). Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item, failure to comply will result in an additional penalty of $1,000.00 as per 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345507207 2020-04-27 0202 PPP 1261 Zerega Ave, Bronx, NY, 10462-5419
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123350
Loan Approval Amount (current) 123350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-5419
Project Congressional District NY-14
Number of Employees 21
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 124220.3
Forgiveness Paid Date 2021-01-14
1820578302 2021-01-19 0202 PPS 1261 Zerega Ave, Bronx, NY, 10462-5419
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107237
Loan Approval Amount (current) 107237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-5419
Project Congressional District NY-14
Number of Employees 20
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107624.24
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State