Search icon

ASTORIA AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133378
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-14 25 AVE, WOODSIDE, NY, United States, 11377
Principal Address: 166-28 20 RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK VOZOS DOS Process Agent 49-14 25 AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FRANK VOZOS Chief Executive Officer 49-14 25 AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2016-12-28 2018-12-14 Address 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2016-12-28 2018-12-14 Address 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Chief Executive Officer)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Principal Executive Office)
2006-12-08 2016-12-28 Address 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214006003 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161228006080 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141219006004 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130111002455 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110209002153 2011-02-09 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187786 OL VIO INVOICED 2012-06-29 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
6079.00
Total Face Value Of Loan:
6079.00
Date:
2020-06-16
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-06-09
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:
10185.25
Total Face Value Of Loan:
10185.25

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10185.25
Current Approval Amount:
10185.25
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10278.33
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6079
Current Approval Amount:
6079
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6162.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State