Search icon

QUEENS FINEST COLLISION INC.

Company Details

Name: QUEENS FINEST COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767164
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 206-12 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-481-3449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206-12 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2047514-DCA Inactive Business 2017-01-20 2020-04-30
2033790-DCA Inactive Business 2016-02-29 2020-04-30
2033374-DCA Inactive Business 2016-02-17 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
150601010303 2015-06-01 CERTIFICATE OF INCORPORATION 2015-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-19 2020-07-28 Billing Dispute NA 0.00 Referred to Outside
2020-05-01 2020-06-01 Outstanding Judgment No 0.00 Referred to Hearing
2020-03-13 2020-04-23 Surcharge/Overcharge NA 0.00 Consumer Withdrew Complaint
2019-11-19 2019-12-11 Damage / Estimate No 0.00 Advised to Sue
2018-09-21 2018-10-25 Refund Policy Yes 114.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3452552 TO-REST INVOICED 2022-06-02 7018.39013671875 TTC Trust Fund Restitution Reimbursement
3452553 TO-FINE INVOICED 2022-06-02 5500 TTC Trust Fund Fine Reimbursement
3367701 LL VIO INVOICED 2021-09-02 5500 LL - License Violation
3102238 LL VIO INVOICED 2019-10-11 5625 LL - License Violation
3099967 LL VIO INVOICED 2019-10-04 7250 LL - License Violation
3071108 LL VIO VOIDED 2019-08-07 7250 LL - License Violation
3070583 LL VIO CREDITED 2019-08-06 9000 LL - License Violation
3066522 LL VIO VOIDED 2019-07-29 10000 LL - License Violation
3058603 LL VIO VOIDED 2019-07-08 14500 LL - License Violation
3046923 LL VIO VOIDED 2019-06-14 9000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-07 Default Decision FAILED TO TAKE CARE TO PREVENT DAMAGE 1 No data 1 No data
2021-07-07 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2021-07-07 Default Decision NO/IMPROPER RECEIPT FOR TOW SERVICE 1 No data 1 No data
2019-05-24 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data 1 No data
2019-05-24 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data 1 No data
2019-05-24 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP AUTHORIZATIONS 1 No data 1 No data
2019-05-24 Hearing Decision NO RECORDS 1 No data No data 1
2019-04-11 Pleaded FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 1 No data No data
2019-04-11 Pleaded LIC. HAS RADIO RECEIVER/PO TRANSMISSIONS 4 4 No data No data
2019-01-08 Pleaded BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State