Search icon

63 AUTO BODY LLC

Company Details

Name: 63 AUTO BODY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584687
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: 97-23 132 ND STREET, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-259-8811

Agent

Name Role Address
PARMESHWAR JUGISTIR Agent 97-23 132 ND STREET, RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
PARMESHWAR JUGISTIR DOS Process Agent 97-23 132 ND STREET, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2010356-DCA Active Business 2014-07-04 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
140530010221 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-21 No data 1572 63RD ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 1572 63RD ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 1572 63RD ST, Brooklyn, BROOKLYN, NY, 11219 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
3657642 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3338623 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3035488 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2631947 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2122434 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1827774 LICENSE REPL INVOICED 2014-10-02 15 License Replacement Fee
1790107 LICENSEDOC0 INVOICED 2014-09-25 0 License Document Replacement, Lost in Mail
1713966 FINGERPRINT INVOICED 2014-06-24 75 Fingerprint Fee
1713969 FINGERPRINT INVOICED 2014-06-24 75 Fingerprint Fee
1713936 LICENSE INVOICED 2014-06-24 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984367405 2020-05-13 0202 PPP 1572 62nd Street, Brooklyn, NY, 11219
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58262
Loan Approval Amount (current) 58262
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 Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58830.25
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State