Search icon

E.I.G. AUTO SALVAGE INC.

Company Details

Name: E.I.G. AUTO SALVAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096547
ZIP code: 10475
County: Bronx
Place of Formation: New York
Activity Description: JUNK YARD/ SCRAP METAL
Address: 3515 HEATHCOTE AVE, BRONX, NY, United States, 10475
Principal Address: 3515 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Contact Details

Phone +1 914-450-5716

Phone +1 718-684-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3515 HEATHCOTE AVE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
MONICA GONZALEZ Chief Executive Officer 3515 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
2051916-DCA Active Business 2017-04-26 2023-07-31
2051915-DCA Active Business 2017-04-26 2023-07-31
2051918-DCA Active Business 2017-04-26 2024-06-30

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 3515 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2017-03-06 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-06 2024-02-09 Address 3515 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001542 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220916003052 2022-09-16 BIENNIAL STATEMENT 2021-03-01
170306000273 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672065 RENEWAL INVOICED 2023-07-21 340 Secondhand Dealer General License Renewal Fee
3653275 RENEWAL INVOICED 2023-06-05 600 Secondhand Dealer Auto License Renewal Fee
3632818 RENEWAL INVOICED 2023-04-24 75 Scrap Metal Processor Renewal Fee
3441535 RENEWAL INVOICED 2022-04-26 75 Scrap Metal Processor Renewal Fee
3328266 RENEWAL INVOICED 2021-05-05 600 Secondhand Dealer Auto License Renewal Fee
3328032 RENEWAL INVOICED 2021-05-04 340 Secondhand Dealer General License Renewal Fee
3319040 RENEWAL INVOICED 2021-04-19 75 Scrap Metal Processor Renewal Fee
3179274 RENEWAL INVOICED 2020-05-08 75 Scrap Metal Processor Renewal Fee
3052429 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
3052489 LICENSEDOC0 INVOICED 2019-07-01 0 License Document Replacement, Lost in Mail

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
-23000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
-7652.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
7652.00
Total Face Value Of Loan:
7652.00
Date:
2020-05-13
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:
63000.00
Total Face Value Of Loan:
263900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7652
Current Approval Amount:
7652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7778.42

Date of last update: 02 Jun 2025

Sources: New York Secretary of State