Search icon

JOHN & MIGUEL AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN & MIGUEL AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4368002
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 2527 3RD AVENUE., BRONX, NY, United States, 10451
Principal Address: 2527 3RD AVENUE, BRONX, NY, United States, 10451

Contact Details

Phone +1 917-216-0097

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JHON BAUTISTA DOS Process Agent 2527 3RD AVENUE., BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JHON O BAUTISTA Chief Executive Officer 2541 MCINTOSH ST PL, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2009163-DCA Active Business 2014-06-04 2023-07-31

History

Start date End date Type Value
2017-07-25 2019-03-08 Address 2527 3RD AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2017-07-25 2019-03-08 Address 2541 MCINTOSH ST PL, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2017-07-25 2019-03-08 Address 2527 4RD AVENUE., BRONX, NY, 10451, USA (Type of address: Service of Process)
2014-06-24 2017-07-25 Address 2541 MCINTOSH ST PL., ELMHURST, NY, 11368, USA (Type of address: Service of Process)
2013-03-01 2014-06-24 Address 424 E. 118TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060163 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170725006153 2017-07-25 BIENNIAL STATEMENT 2017-03-01
140624000789 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
130301000869 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338306 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3040802 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2643380 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2118037 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1698853 FRU FINE INVOICED 2014-06-04 350 FRU Fines
1672751 FINGERPRINT INVOICED 2014-05-05 75 Fingerprint Fee
1672748 LICENSE INVOICED 2014-05-05 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-11 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10475.00
Total Face Value Of Loan:
10475.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10475
Current Approval Amount:
10475
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10533.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State