Search icon

FAST TRACK AUTO BODY AND REPAIRS INC.

Company Details

Name: FAST TRACK AUTO BODY AND REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754279
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 550 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301
Principal Address: 149 PROVIDENCE ST, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-442-2964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAST TRACK AUTO BODY AND REPAIRS INC. DOS Process Agent 550 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ALFONSO PERRI Chief Executive Officer 149 PROVIDENCE ST, 149 PROVIDENCE STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2105414-DCA Active Business 2022-04-20 2025-07-31
2086705-DCA Active Business 2019-06-03 2024-04-30
2029179-DCA Inactive Business 2015-10-05 2021-07-31

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 149 PROVIDENCE ST, 149 PROVIDENCE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-06 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-06 2024-07-08 Address 89 ROME AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002420 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220112001487 2022-01-12 BIENNIAL STATEMENT 2022-01-12
150506000417 2015-05-06 CERTIFICATE OF INCORPORATION 2015-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-14 No data 550 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 550 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 1264 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass 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
3666756 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3534276 RENEWAL INVOICED 2022-10-04 600 Tow Truck Company License Renewal Fee
3534275 TTCINSPECT INVOICED 2022-10-04 50 Tow Truck Company Vehicle Inspection
3417884 LICENSE INVOICED 2022-02-16 255 Secondhand Dealer General License Fee
3038729 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
3035095 DCA-MFAL INVOICED 2019-05-14 50 Manual Fee Account Licensing
3018174 FINGERPRINT CREDITED 2019-04-15 75 Fingerprint Fee
3016336 TTCINSPECT INVOICED 2019-04-10 50 Tow Truck Company Vehicle Inspection
3016338 TRUSTFUNDTTC INVOICED 2019-04-10 200 Tow Truck Company Trust Fund Enrollment Fee
3016337 LICENSE INVOICED 2019-04-10 450 Tow Truck Company License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8517957105 2020-04-15 0202 PPP 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310-1740
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42627
Loan Approval Amount (current) 42627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1740
Project Congressional District NY-11
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43108.16
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3246105 Intrastate Hazmat 2024-05-20 6500 2023 1 2 Auth. For Hire
Legal Name FAST TRACK AUTO BODY AND REPAIRS INC
DBA Name -
Physical Address 550 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, US
Mailing Address 550 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, US
Phone (718) 442-2964
Fax (718) 442-2965
E-mail FASTTRACKAUTOBODY@OUTLOOK.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