Search icon

J & V AUTO PARTS, INC.

Company Details

Name: J & V AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1981 (44 years ago)
Entity Number: 683034
ZIP code: 07076
County: Kings
Place of Formation: New York
Address: 1 WILSHIRE RUN, SCOTCH PLAINS, NJ, United States, 07076
Principal Address: 519 EAST 83RD STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-7809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUISSEPPE LASORSA Chief Executive Officer 519 EAST 83RD STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
GUISSEPPE LASORSA DOS Process Agent 1 WILSHIRE RUN, SCOTCH PLAINS, NJ, United States, 07076

Licenses

Number Status Type Date End date
0919888-DCA Inactive Business 2008-03-21 2018-04-30
0784191-DCA Active Business 2003-05-23 2025-07-31
0783653-DCA Active Business 1995-06-15 2025-07-31

History

Start date End date Type Value
2023-03-16 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 519 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-06-07 2023-03-16 Address 519 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-06-07 2023-03-16 Address 519 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1981-03-04 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230316000586 2023-03-16 BIENNIAL STATEMENT 2023-03-01
220816002338 2022-08-16 BIENNIAL STATEMENT 2021-03-01
180709006951 2018-07-09 BIENNIAL STATEMENT 2017-03-01
130320002407 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110331002539 2011-03-31 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655866 RENEWAL INVOICED 2023-06-13 600 Secondhand Dealer Auto License Renewal Fee
3656063 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3339029 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3339121 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3034532 RENEWAL INVOICED 2019-05-13 600 Secondhand Dealer Auto License Renewal Fee
3034728 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2637295 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2637551 RENEWAL INVOICED 2017-07-06 600 Secondhand Dealer Auto License Renewal Fee
2336327 RENEWAL INVOICED 2016-04-28 25 Tow Truck Exemption License Renewal Fee
2099443 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
80327.00
Total Face Value Of Loan:
80327.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80327
Current Approval Amount:
80327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81105.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State