Search icon

REGAL AUTOBODY AND MECHANIC SHOP INCORPORATED

Company Details

Name: REGAL AUTOBODY AND MECHANIC SHOP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437669
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 91 46 HOLLIS COURT BLVD., JAMAICA, NY, United States, 11428

Contact Details

Phone +1 718-525-8487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY RAI DOS Process Agent 91 46 HOLLIS COURT BLVD., JAMAICA, NY, United States, 11428

Licenses

Number Status Type Date End date
2097262-DCA Active Business 2020-12-21 2025-07-31

History

Start date End date Type Value
2013-07-29 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130729000781 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-11 No data 12166 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 12166 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-03 No data 12166 FARMERS BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 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
3653361 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3489991 RENEWAL INVOICED 2022-08-23 340 Secondhand Dealer General License Renewal Fee
3427983 PL VIO INVOICED 2022-03-18 19300 PL - Padlock Violation
3259077 FINGERPRINT INVOICED 2020-11-18 75 Fingerprint Fee
3259072 LICENSE INVOICED 2020-11-18 170 Secondhand Dealer General License Fee
3259080 FINGERPRINT CREDITED 2020-11-18 75 Fingerprint Fee
3255113 PL VIO INVOICED 2020-11-09 500 PL - Padlock Violation
3255115 CL VIO INVOICED 2020-11-09 525 CL - Consumer Law Violation
3255114 LL VIO INVOICED 2020-11-09 250 LL - License Violation
3248800 CL VIO CREDITED 2020-10-26 1050 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-11 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2020-08-03 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2020-08-03 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2020-08-03 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643048309 2021-01-23 0202 PPP 121-66 Farmers Blvd Springfield Gardens, Springfield Gardens, NY, 11413
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413
Project Congressional District NY-05
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17746.92
Forgiveness Paid Date 2022-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State