Search icon

GRAND AUTO COLLISION INC.

Company Details

Name: GRAND AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4567024
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1954 Flushing Ave, Ridgewood, NY, United States, 11385

Contact Details

Phone +1 347-712-7483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRIQUE SANCHEZ DOS Process Agent 1954 Flushing Ave, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
ENRIQUE SANCHEZ Chief Executive Officer 1954 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2030636-DCA Inactive Business 2015-11-19 2021-07-31
2011343-DCA Inactive Business 2014-07-30 2020-04-30

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1954 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-04-17 Address 1954 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-04-17 Address 1954 Flushing Ave, Ridgewood, NY, 11385, USA (Type of address: Service of Process)
2022-03-18 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-24 2023-06-27 Address 475 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002931 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230627002113 2023-06-27 BIENNIAL STATEMENT 2022-04-01
140424000834 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 No data 1954 FLUSHING AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-13 No data 176 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 1954 FLUSHING AVE, Queens, RIDGEWOOD, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 176 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 1954 FLUSHING AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 1954 FLUSHING AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 176 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 176 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 475 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 176 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-03 2016-05-19 Misrepresentation Yes 152.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3461719 PROCESSING INVOICED 2022-07-08 50 License Processing Fee
3461718 DCA-SUS CREDITED 2022-07-08 205 Suspense Account
3438791 LICENSE CREDITED 2022-04-15 255 Secondhand Dealer General License Fee
3045217 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2756143 RENEWAL INVOICED 2018-03-06 1200 Tow Truck Company License Renewal Fee
2756141 DARP ENROLL INVOICED 2018-03-06 300 Directed Accident Response Program (DARP) Enrollment Fee
2756142 TTCINSPECT INVOICED 2018-03-06 100 Tow Truck Company Vehicle Inspection
2633228 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2558895 DCA-MFAL INVOICED 2017-02-22 1500 Manual Fee Account Licensing
2558896 DCA-SUS CREDITED 2017-02-22 300 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809547704 2020-05-01 0202 PPP 1954 FLUSHING AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 811111
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 28724.71
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2723340 Intrastate Non-Hazmat 2015-06-14 9000 2015 1 1 Auth. For Hire
Legal Name GRAND AUTO COLLISION INC
DBA Name -
Physical Address 176 WOODWARD AVE, QUEENS, NY, 11385, US
Mailing Address 114-44 131 STREET, JAMAICA, NY, 11420, US
Phone (347) 628-6444
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State