Search icon

A&G AUTO REPAIR SHOP INC.

Company Details

Name: A&G AUTO REPAIR SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391404
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-18 BROADWAY, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-710-9772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-18 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1464651-DCA Active Business 2013-05-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130419000776 2013-04-19 CERTIFICATE OF INCORPORATION 2013-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 4118 BROADWAY, Queens, ASTORIA, NY, 11103 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
3650590 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3338597 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3061045 RENEWAL INVOICED 2019-07-12 340 Secondhand Dealer General License Renewal Fee
2666308 PL VIO CREDITED 2017-09-15 75 PL - Padlock Violation
2627966 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2115784 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1247462 LICENSE INVOICED 2013-05-15 340 Secondhand Dealer General License Fee
1247463 FINGERPRINT INVOICED 2013-05-10 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-06 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843408406 2021-02-12 0202 PPS 4118 Broadway, Astoria, NY, 11103-3105
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6623
Loan Approval Amount (current) 6623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3105
Project Congressional District NY-07
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6677.62
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State