Search icon

NELSON'S AUTO SALVAGE, INC.

Company Details

Name: NELSON'S AUTO SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 670939
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-276-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NELSON'S AUTO SALVAGE, INC. DOS Process Agent 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
GEORGIA FAAS Chief Executive Officer 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
2104159-DCA Active Business 2022-03-01 2025-07-31
0885889-DCA Inactive Business 2012-04-23 2020-04-30
0783842-DCA Inactive Business 2003-07-02 2021-07-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-01-02 Address 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-01-02 Address 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006324 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240522000791 2024-05-22 BIENNIAL STATEMENT 2024-05-22
210104063029 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060661 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007308 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654781 RENEWAL INVOICED 2023-06-08 600 Secondhand Dealer Auto License Renewal Fee
3654782 RENEWAL INVOICED 2023-06-08 340 Secondhand Dealer General License Renewal Fee
3418034 LICENSE INVOICED 2022-02-16 450 Secondhand Dealer Auto License Fee
3342419 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3254933 DCADECALREPL CREDITED 2020-11-09 25 DCA Decal / Sticker Replacement
3049405 RENEWAL INVOICED 2019-06-21 600 Secondhand Dealer Auto License Renewal Fee
3049766 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2778188 TTCINSPECT INVOICED 2018-04-18 50 Tow Truck Company Vehicle Inspection
2778189 RENEWAL INVOICED 2018-04-18 600 Tow Truck Company License Renewal Fee
2632471 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-27 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-12-31
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:
498800.00
Date:
2020-06-12
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:
39853.00
Total Face Value Of Loan:
39853.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-26
Type:
Planned
Address:
122-80 MONTAUK ST., SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39853
Current Approval Amount:
39853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40432.78
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38001
Current Approval Amount:
38001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38245.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State