Search icon

CAMEO AUTO BODY INC.

Company Details

Name: CAMEO AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1983 (41 years ago)
Entity Number: 813087
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2002 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 2002 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-763-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NA9LEMQ7LRA5 2025-02-03 2002 UTICA AVE, BROOKLYN, NY, 11234, 3216, USA 2002 UTICA AVE, BROOKLYN, NY, 11234, 3216, USA

Business Information

URL HTTP://cameoautobody.com
Division Name CAMEO AUTO BODY INC.
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2009-12-03
Entity Start Date 1948-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JARED BOBCHIN
Address 2002 UTICA AVENUE, BROOKLYN, NY, 11234, 3216, USA
Title ALTERNATE POC
Name JARED BOBCHIN
Role VP
Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name JARED BOBCHIN
Address 2002 UTICA AVENUE, BROOKLYN, NY, 11234, 3216, USA
Title ALTERNATE POC
Name JARED BOBCHIN
Role VP
Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA
Past Performance
Title PRIMARY POC
Name JARED BOBCHIN
Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA
Title ALTERNATE POC
Name JARED BOBCHIN
Role VP
Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA

DOS Process Agent

Name Role Address
GEORGE DASKALAKIS DOS Process Agent 2002 UTICA AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GEORGE DASKALAKIS Chief Executive Officer 2002 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1002769-DCA Active Business 2012-03-30 2024-04-30
1252678-DCA Active Business 2007-04-20 2023-07-31
1004802-DCA Active Business 1999-03-17 2023-07-31

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2002 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-31 2024-01-23 Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-01-03 2014-01-31 Address 193 PROSPECT PARK, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-01-03 2024-01-23 Address 2002 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-08-01 2008-01-03 Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-08-01 2008-01-03 Address 2002 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-08-01 2008-01-03 Address 193 PROSPECT PARK, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1983-12-15 1995-08-01 Address 193 PROSPECT PARK, WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003905 2024-01-23 BIENNIAL STATEMENT 2024-01-23
191219060347 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171204008206 2017-12-04 BIENNIAL STATEMENT 2017-12-01
161006006526 2016-10-06 BIENNIAL STATEMENT 2015-12-01
140131002139 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120110003123 2012-01-10 BIENNIAL STATEMENT 2011-12-01
110126000047 2011-01-26 ANNULMENT OF DISSOLUTION 2011-01-26
DP-1795901 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080103002264 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060124003132 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-01 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-06 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 2002 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 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
3431425 TTCREINSPECT INVOICED 2022-03-28 50 Tow Truck Company Reinspection Fee
3425652 DARP ENROLL INVOICED 2022-03-11 300 Directed Accident Response Program (DARP) Enrollment Fee
3425653 TTCINSPECT INVOICED 2022-03-11 100 Tow Truck Company Vehicle Inspection
3425654 RENEWAL INVOICED 2022-03-11 1200 Tow Truck Company License Renewal Fee
3409583 DCA-MFAL INVOICED 2022-01-25 1300 Manual Fee Account Licensing
3353565 DCA-SUS CREDITED 2021-07-27 1250 Suspense Account
3353562 PROCESSING CREDITED 2021-07-27 50 License Processing Fee
3340336 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3340393 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3183760 TTCINSPECT CREDITED 2020-06-22 100 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-13 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data No data 1
2016-07-13 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data No data 1
2014-01-03 Settlement (Pre-Hearing) Tow licensee failed to create an electronic folder for maintaining electronic copies of records for each tow. 1 1 No data No data
2014-01-03 Settlement (Pre-Hearing) DID NOT ANSWER N/O/H OR SUBPOENA 1 1 No data No data
2014-01-03 Settlement (Pre-Hearing) BUSINESS FAILS TO MAINTAIN A DARP LOG-BOOK or THE DARP BOOK DOES NOT CONTAIN THE REQUIRED INFORMATION. 1 1 No data No data
2014-01-03 Settlement (Pre-Hearing) INSPECTION OF RECORDS & PREMISES 2 2 No data No data
2014-01-03 Settlement (Pre-Hearing) DARP PARTICIPANT BUSINESS FAILED TO PRODUCE ROSTER OF DRIVERS 1 1 No data No data
2014-01-03 Settlement (Pre-Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845007709 2020-05-01 0202 PPP 2002 UTICA AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104820
Loan Approval Amount (current) 104820
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 811121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 105778.75
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1367970 Intrastate Non-Hazmat 2023-04-28 40000 2020 4 5 Auth. For Hire
Legal Name CAMEO AUTO BODY INC
DBA Name -
Physical Address 2002 UTICA AVE, BROOKLYN, NY, 11234, US
Mailing Address 2002 UTICA AVE, BROOKLYN, NY, 11234, US
Phone (718) 763-1700
Fax (718) 763-2003
E-mail CAMEOAUTOBODYNY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State