Search icon

DR AUTO SERVICE INC.

Company Details

Name: DR AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364110
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-15 MERRICK BLVD., JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-526-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-15 MERRICK BLVD., JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2109916-DCA Active Business 2022-11-21 2023-07-31
2087728-DCA Inactive Business 2019-06-27 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
180622010215 2018-06-22 CERTIFICATE OF INCORPORATION 2018-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-09 No data 108-15 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 No data 10815 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 10815 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 10815 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 10815 MERRICK BLVD, Queens, JAMAICA, NY, 11433 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
3670525 LICENSE INVOICED 2023-07-17 85 Secondhand Dealer General License Fee
3670526 BLUEDOT INVOICED 2023-07-17 340 Secondhand Dealer General License Blue Dot Fee
3560079 PL VIO INVOICED 2022-11-30 500 PL - Padlock Violation
3545314 LICENSE INVOICED 2022-10-31 300 Secondhand Dealer Auto License Fee
3526012 PL VIO CREDITED 2022-09-23 500 PL - Padlock Violation
3051175 FINGERPRINT CREDITED 2019-06-26 75 Fingerprint Fee
3049366 BLUEDOT INVOICED 2019-06-21 340 Secondhand Dealer General License Blue Dot Fee
3049370 FINGERPRINT INVOICED 2019-06-21 75 Fingerprint Fee
3049305 LICENSE INVOICED 2019-06-21 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-21 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599477708 2020-05-01 0202 PPP 10815 MERRICK BLVD, JAMAICA, NY, 11433
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12200.57
Forgiveness Paid Date 2022-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State