Search icon

QUEENS VILLAGE AUTO REPAIR AND SERVICE, INC.

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
080516003060 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508002539 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040616002142 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020514002401 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000525002130 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-15 No data 21619 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 21619 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1624417710 2020-05-01 0202 PPP 21619 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128850
Loan Approval Amount (current) 128850
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130438.94
Forgiveness Paid Date 2021-07-29
5159208508 2021-02-27 0202 PPS 21619 Hempstead Ave, Queens Village, NY, 11429-1223
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128847
Loan Approval Amount (current) 128847
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1223
Project Congressional District NY-05
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130421.87
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State