Search icon

MODEL A TRANSMISSION & AUTO REPAIR CORP.

Company Details

Name: MODEL A TRANSMISSION & AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386567
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1173 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-443-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1173 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2014019-DCA Active Business 2014-09-29 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130410000784 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-20 No data 1173 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 1173 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 1173 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 1173 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1173 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11221 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
3653530 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3340195 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3043100 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2799899 CL VIO INVOICED 2018-06-15 350 CL - Consumer Law Violation
2775653 CL VIO CREDITED 2018-04-12 175 CL - Consumer Law Violation
2614447 RENEWAL INVOICED 2017-05-19 340 Secondhand Dealer General License Renewal Fee
2113548 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1787432 LICENSE INVOICED 2014-09-22 170 Secondhand Dealer General License Fee
1787433 FINGERPRINT INVOICED 2014-09-22 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-29 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347028706 2021-04-02 0202 PPP 1173 Myrtle Ave, Brooklyn, NY, 11221-2508
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29355
Loan Approval Amount (current) 29355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2508
Project Congressional District NY-07
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29470.01
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State