Search icon

198 BODY SHOP, INC.

Company Details

Name: 198 BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642883
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-740-4080

Phone +1 718-502-1357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
2055605-DCA Inactive Business 2017-07-11 2020-04-30
2023898-DCA Inactive Business 2015-06-04 2020-04-30
2020961-DCA Active Business 2015-04-14 2025-07-31

History

Start date End date Type Value
2014-09-26 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140926010239 2014-09-26 CERTIFICATE OF INCORPORATION 2014-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646687 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3340350 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3033549 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2941246 LL VIO INVOICED 2018-12-10 7500 LL - License Violation
2806846 LL VIO CREDITED 2018-07-09 7500 LL - License Violation
2791577 RENEWAL INVOICED 2018-05-18 1200 Tow Truck Company License Renewal Fee
2791576 TTCINSPECT INVOICED 2018-05-18 100 Tow Truck Company Vehicle Inspection
2791575 DARP ENROLL INVOICED 2018-05-18 300 Directed Accident Response Program (DARP) Enrollment Fee
2785507 LL VIO CREDITED 2018-05-02 3750 LL - License Violation
2782148 RENEWAL INVOICED 2018-04-26 600 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-25 Default Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data 1 No data
2018-04-25 Default Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data 1 No data
2018-04-25 Default Decision PARTICIPANT NOT OPEN FOR REDEEM OF VEH. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47731.60
Total Face Value Of Loan:
47731.60
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47730.00
Total Face Value Of Loan:
47730.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47731.6
Current Approval Amount:
47731.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48147.93
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47730
Current Approval Amount:
47730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48297.46

Motor Carrier Census

DBA Name:
ENTERPRISE AUTO COLLISION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-07-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State