Search icon

NATIONWIDE AUTO BODY PARTS INC.

Company Details

Name: NATIONWIDE AUTO BODY PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375231
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3601 36th Ave, Sute 1, Astoria, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GY97VG2A46M5 2022-02-22 36-01 36TH AVE, ASTORIA, NY, 11106, 1336, USA 36-01 36TH AVE, ASTORIA, NY, 11106, 1336, USA

Business Information

Doing Business As PARTSCARGO
URL http://www.partscargo.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-04
Initial Registration Date 2020-08-26
Entity Start Date 2014-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336390, 441310, 441320
Product and Service Codes 2590, 2610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMMAD SAMRAT
Address 3601 36TH AVE, ASTORIA, NY, 11106, USA
Government Business
Title PRIMARY POC
Name MOHAMMAD SAMRAT
Address 3601 36TH AVE, ASTORIA, NY, 11106, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NATIONWIDE AUTO BODY PARTS INC. DOS Process Agent 3601 36th Ave, Sute 1, Astoria, NY, United States, 11106

Chief Executive Officer

Name Role Address
MOHAMMAD SAMRAT Chief Executive Officer 1250 BEACH AVE, SUTE 1, BRONX, NY, United States, 10472

Filings

Filing Number Date Filed Type Effective Date
211214002495 2021-12-14 BIENNIAL STATEMENT 2021-12-14
130318000237 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9611558601 2021-03-26 0202 PPS 3601 36th Ave Ste 1, Astoria, NY, 11106-1336
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1336
Project Congressional District NY-07
Number of Employees 4
NAICS code 441310
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 35316.32
Forgiveness Paid Date 2022-02-25
5901647303 2020-04-30 0202 PPP 3601 36th Ave, ASTORIA, NY, 11106
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 441310
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 35438.28
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State