Search icon

SEWANHAKA AUTO REPAIR, INC.

Company Details

Name: SEWANHAKA AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1166368
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 600 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANTHONY NAPOLEON Chief Executive Officer 600 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2003-12-22 2008-01-15 Address 600 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1987-12-14 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-14 2003-12-22 Address 400 SOUTH OYSTER BAY RD., SUITE 303, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204002785 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080115002390 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060113003195 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031222002161 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011205002605 2001-12-05 BIENNIAL STATEMENT 2001-12-01
971231002208 1997-12-31 BIENNIAL STATEMENT 1997-12-01
940120002474 1994-01-20 BIENNIAL STATEMENT 1993-12-01
B578736-4 1987-12-14 CERTIFICATE OF INCORPORATION 1987-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068407704 2020-05-01 0235 PPP 789 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25647
Loan Approval Amount (current) 25647
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 FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25957.68
Forgiveness Paid Date 2021-07-21
9811098403 2021-02-17 0235 PPS 789 Hempstead Tpke, Franklin Square, NY, 11010-4328
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26870
Loan Approval Amount (current) 26870
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 Franklin Square, NASSAU, NY, 11010-4328
Project Congressional District NY-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27267.18
Forgiveness Paid Date 2022-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State