Search icon

JNK AUTO SERVICE INC

Company claim

Is this your business?

Get access!

Company Details

Name: JNK AUTO SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987399
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 181-05 HORACE HARDING EXPY, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-357-9710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181-05 HORACE HARDING EXPY, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
2053330-2-DCA Active Business 2017-05-22 2024-12-31

History

Start date End date Type Value
2016-08-03 2018-05-02 Address 53-22 195TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502000324 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
160803010111 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657236 PETROL-19 INVOICED 2023-06-15 240 PETROL PUMP BLEND
3657237 PETROL-32 INVOICED 2023-06-15 80 PETROL PUMP DIESEL
3600141 RENEWAL INVOICED 2023-02-17 200 Tobacco Retail Dealer Renewal Fee
3521253 PETROL-19 INVOICED 2022-09-08 240 PETROL PUMP BLEND
3521254 PETROL-32 INVOICED 2022-09-08 80 PETROL PUMP DIESEL
3336539 PETROL-19 INVOICED 2021-06-08 40 PETROL PUMP BLEND
3291738 WM VIO INVOICED 2021-02-04 200 WM - W&M Violation
3291318 PETROL-19 INVOICED 2021-02-03 160 PETROL PUMP BLEND
3291319 PETROL-32 INVOICED 2021-02-03 80 PETROL PUMP DIESEL
3285045 PETROL-19 INVOICED 2021-01-19 80 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-03 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
33380.00
Total Face Value Of Loan:
33380.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
31825.00
Total Face Value Of Loan:
31825.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31825
Current Approval Amount:
31825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32114.96
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33380
Current Approval Amount:
33380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33558.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State