Search icon

NEW COMPLETE AUTO REPAIR & COLLISION, INC.

Company Details

Name: NEW COMPLETE AUTO REPAIR & COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (10 years ago)
Entity Number: 4822476
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-22 HAIGHT ST., FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-539-9051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YILONG LIN Chief Executive Officer 42-22 HAIGHT ST., FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-22 HAIGHT ST., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2099678-DCA Active Business 2021-06-24 2025-07-31
2058366-DCA Inactive Business 2017-09-18 2019-07-31

History

Start date End date Type Value
2015-09-21 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191009060213 2019-10-09 BIENNIAL STATEMENT 2019-09-01
150921010079 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-14 No data 4222 HAIGHT ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 4222 HAIGHT ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 4222 HAIGHT ST, Queens, FLUSHING, NY, 11355 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 4222 HAIGHT ST, Queens, FLUSHING, NY, 11355 No 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
3643857 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3314194 BLUEDOT INVOICED 2021-03-31 340 Secondhand Dealer General License Blue Dot Fee
3314195 LICENSE INVOICED 2021-03-31 85 Secondhand Dealer General License Fee
3314193 FINGERPRINT INVOICED 2021-03-31 75 Fingerprint Fee
3047468 DCA-SUS CREDITED 2019-06-17 290 Suspense Account
3047466 PROCESSING INVOICED 2019-06-17 50 License Processing Fee
3036256 RENEWAL CREDITED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2666145 LICENSE INVOICED 2017-09-15 340 Secondhand Dealer General License Fee
2666144 FINGERPRINT INVOICED 2017-09-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266198400 2021-02-03 0202 PPS 4222 Haight St, Flushing, NY, 11355-4221
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23855
Loan Approval Amount (current) 23855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4221
Project Congressional District NY-06
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24116.7
Forgiveness Paid Date 2022-03-15
5282738008 2020-06-27 0202 PPP 4222 HAIGHT ST, FLUSHING, NY, 11355
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23855
Loan Approval Amount (current) 23855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24090.73
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State