Search icon

THE CHOP SHOP NY INC.

Headquarter

Company Details

Name: THE CHOP SHOP NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617276
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-56 42ND STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE CHOP SHOP NY INC., FLORIDA F23000002730 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-56 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
CHARLES CABRERA Chief Executive Officer 18-56 42ND STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-08-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2023-05-05 Address 554 LORIMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003266 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230505001079 2023-05-05 BIENNIAL STATEMENT 2022-08-01
211116002828 2021-11-16 BIENNIAL STATEMENT 2021-11-16
140805000504 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294957403 2020-05-08 0202 PPP 2024 STEINWAY ST, ASTORIA, NY, 11105-1610
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40082
Loan Approval Amount (current) 40082
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1610
Project Congressional District NY-14
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40278.78
Forgiveness Paid Date 2021-02-12
5299818407 2021-02-08 0202 PPS 1856 42nd St, Astoria, NY, 11105-1027
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63975
Loan Approval Amount (current) 63975
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1027
Project Congressional District NY-14
Number of Employees 5
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64421.95
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3868675 Intrastate Non-Hazmat 2022-09-29 9000 2022 1 1 Auth. For Hire, Exempt For Hire
Legal Name THE CHOP SHOP NY INC
DBA Name -
Physical Address 1856 42ND ST, ASTORIA, NY, 11105, US
Mailing Address 1856 42ND ST, ASTORIA, NY, 11105-1027, US
Phone (917) 123-6666
Fax -
E-mail THECHOPSHOP@GMAIL.COM

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