Search icon

PAMIR AUTOMOTIVE CORP.

Company Details

Name: PAMIR AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629463
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-21 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 34-09 126TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMIR AUTOMOTIVE CORP DOS Process Agent 108-21 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SHEKIBA MIR Chief Executive Officer 34-09 126TH STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
2021-11-11 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-29 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-29 2023-04-11 Address 34-09 126TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002542 2023-04-11 BIENNIAL STATEMENT 2022-08-01
140829000618 2014-08-29 CERTIFICATE OF INCORPORATION 2014-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-09 No data 3409 126TH ST, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-17 No data 3409 126TH ST, Queens, CORONA, NY, 11368 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
2816038 PL VIO INVOICED 2018-07-26 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-17 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456988609 2021-03-15 0202 PPP 3409 126th St, Corona, NY, 11368-1628
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20133.12
Loan Approval Amount (current) 20133.12
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 Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1628
Project Congressional District NY-06
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20342.73
Forgiveness Paid Date 2022-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State