Search icon

APPLE AUTO REPAIR INC.

Company Details

Name: APPLE AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306781
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 61-15 32ND AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 6115 32nd Ave, woodside, NY, United States, 11377

Contact Details

Phone +1 718-626-9738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-15 32ND AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
AKHTAR ZAHIR AHMAD Chief Executive Officer 3250 70TH STREET 1E, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2028534-DCA Active Business 2015-09-17 2025-07-31

History

Start date End date Type Value
2012-10-11 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220906001842 2022-09-06 BIENNIAL STATEMENT 2020-10-01
121011000422 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-16 No data 6115 32ND AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-17 No data 6115 32ND AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 6115 32ND AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 6115 32ND AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-05 No data 6115 32ND AVE, Queens, WOODSIDE, NY, 11377 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
3655446 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3332203 RENEWAL INVOICED 2021-05-20 340 Secondhand Dealer General License Renewal Fee
3036600 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2639840 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2171728 FRU FINE INVOICED 2015-09-17 250 FRU FINE AMOUNTS
2142838 BLUEDOT INVOICED 2015-07-31 340 Secondhand Dealer General License Blue Dot Fee
2142837 LICENSE INVOICED 2015-07-31 85 Secondhand Dealer General License Fee
2142843 FINGERPRINT INVOICED 2015-07-31 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8295577407 2020-05-18 0202 PPP 61-15 32nd ave, woodside, NY, 11377
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22602
Loan Approval Amount (current) 22602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22801.39
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State