Search icon

MOBILE REPAIR SHOP INC

Company Details

Name: MOBILE REPAIR SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965854
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 3104 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-675-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAO ASAD ALI Agent 3104 CHURCH AVENUE, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
MOBILE REPAIR SHOP INC DOS Process Agent 3104 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
RAO ALI Chief Executive Officer 3104 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2106310-DCA Active Business 2022-05-25 2025-07-31
2051853-DCA Active Business 2017-04-25 2024-12-31
2047336-DCA Active Business 2017-01-12 2024-06-30
2047008-DCA Active Business 2017-01-04 2024-12-31
2039492-DCA Active Business 2016-06-24 2024-06-30
2039335-DCA Inactive Business 2016-06-22 2016-12-31

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 3104 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-20 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-20 2024-04-30 Address 3104 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
2016-06-20 2024-04-30 Address 3104 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024766 2024-04-30 BIENNIAL STATEMENT 2024-04-30
211201004635 2021-12-01 BIENNIAL STATEMENT 2021-12-01
160620010424 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 884 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-12 No data 3104 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 3104 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 3104 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 884 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 884 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-17 No data 3104 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 884 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 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
3661965 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3572308 RENEWAL INVOICED 2022-12-27 340 Electronics Store Renewal
3572309 RENEWAL INVOICED 2022-12-27 340 Electronics Store Renewal
3448344 LICENSE INVOICED 2022-05-18 255 Secondhand Dealer General License Fee
3448339 RENEWAL INVOICED 2022-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3448340 RENEWAL INVOICED 2022-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3429348 PROCESSING INVOICED 2022-03-22 50 License Processing Fee
3429347 DCA-SUS CREDITED 2022-03-22 205 Suspense Account
3378002 RENEWAL INVOICED 2021-10-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3378047 RENEWAL INVOICED 2021-10-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-17 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2017-07-28 Default Decision BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910138209 2020-08-07 0202 PPP 3104 church ave, brooklyn, NY, 11226
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5065
Loan Approval Amount (current) 5065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5117.48
Forgiveness Paid Date 2021-08-26
4848698505 2021-02-26 0202 PPS 3104 Church Ave, Brooklyn, NY, 11226-4212
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5067
Loan Approval Amount (current) 5067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4212
Project Congressional District NY-09
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5123.44
Forgiveness Paid Date 2022-04-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State