Search icon

QUEENS VILLAGE AUTO REPAIR AND SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS VILLAGE AUTO REPAIR AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1978 (47 years ago)
Entity Number: 490145
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 216-19 HEMPSTEAD AVENUE, NEW YORK, NY, United States, 11429
Principal Address: 216-21 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216-19 HEMPSTEAD AVENUE, NEW YORK, NY, United States, 11429

Chief Executive Officer

Name Role Address
GEORGE M WOODIWISS Chief Executive Officer 216-19 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
1993-08-11 2000-05-25 Address 216-19 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1993-08-11 2000-05-25 Address 102 TAYLOR AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1978-05-19 1993-08-11 Address 216-19 HEMPSTEAD AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006918 2017-03-06 BIENNIAL STATEMENT 2016-05-01
140508006582 2014-05-08 BIENNIAL STATEMENT 2014-05-01
20140428073 2014-04-28 ASSUMED NAME LLC INITIAL FILING 2014-04-28
120622002367 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100519002131 2010-05-19 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107934 CL VIO CREDITED 2019-10-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
128847.00
Total Face Value Of Loan:
128847.00
Date:
2020-05-02
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:
128850.00
Total Face Value Of Loan:
128850.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$128,850
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,438.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,000
Utilities: $3,850
Rent: $10,000
Jobs Reported:
11
Initial Approval Amount:
$128,847
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,421.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $128,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State