Search icon

T & T MECHANIC & AUTO BODY INC

Company Details

Name: T & T MECHANIC & AUTO BODY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4916615
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-16 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-600-2662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-16 NORTHERN BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOSE A CAJAMARCA Chief Executive Officer 127-16 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2037037-DCA Active Business 2016-05-04 2025-07-31

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 127-16 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-09-20 Address 127-16 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-09-20 Address 127-16 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2016-03-22 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920003643 2024-09-20 BIENNIAL STATEMENT 2024-09-20
231004003416 2023-10-04 BIENNIAL STATEMENT 2022-03-01
160322000142 2016-03-22 CERTIFICATE OF INCORPORATION 2016-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659174 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3340667 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3310435 CL VIO INVOICED 2021-03-20 175 CL - Consumer Law Violation
3307890 CL VIO CREDITED 2021-03-10 350 CL - Consumer Law Violation
3042704 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2646985 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2335425 LICENSE INVOICED 2016-04-28 255 Secondhand Dealer General License Fee
2335471 FINGERPRINT INVOICED 2016-04-28 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-09 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2021-03-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5850.00
Total Face Value Of Loan:
5850.00
Date:
2020-05-27
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5921.8
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5900.33

Date of last update: 25 Mar 2025

Sources: New York Secretary of State