Search icon

GAZY AUTO REPAIR INC.

Company Details

Name: GAZY AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366021
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 159-34 HIGHLAND AVE, JAMAICA, NY, United States, 11432
Principal Address: 101 20 JAMAICA AV, NEW YORK, NY, United States, 11418

Contact Details

Phone +1 718-850-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI GAZY EDISON BROTHERS LLC DOS Process Agent 159-34 HIGHLAND AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
GAZY ALI Chief Executive Officer 101 20 JAMAICA AV, JAMAICA, NY, United States, 11418

Licenses

Number Status Type Date End date
1461383-DCA Active Business 2013-04-05 2025-07-31

History

Start date End date Type Value
2013-02-27 2020-07-30 Address 101-20 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060406 2020-07-30 BIENNIAL STATEMENT 2019-02-01
130227000218 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 10120 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 10120 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 10120 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 10120 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 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
3658900 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3347277 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3037771 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2639398 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2119203 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
1237842 LICENSE INVOICED 2013-04-05 340 Secondhand Dealer General License Fee
1237843 FINGERPRINT INVOICED 2013-04-02 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212168307 2021-01-26 0202 PPS 10120 Jamaica Ave, Richmond Hill, NY, 11418-2007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 Richmond Hill, QUEENS, NY, 11418-2007
Project Congressional District NY-05
Number of Employees 3
NAICS code 811111
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 5285.73
Forgiveness Paid Date 2021-10-06
1729827700 2020-05-01 0202 PPP 10120 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 811412
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 5296.59
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State