Search icon

BRIGHTSIDE AUTOMOTIVE REPAIR, INC.

Company Details

Name: BRIGHTSIDE AUTOMOTIVE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1987 (38 years ago)
Entity Number: 1206832
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID H. DEITSCH, ESQ. DOS Process Agent 45 JOHN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
110706000104 2011-07-06 ANNULMENT OF DISSOLUTION 2011-07-06
DP-1626697 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
B588294-3 1988-01-08 CERTIFICATE OF AMENDMENT 1988-01-08
B551713-3 1987-10-06 CERTIFICATE OF INCORPORATION 1987-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915027409 2020-05-15 0235 PPP 15 Ackerson Street, Bay Shore, NY, 11706
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33066
Loan Approval Amount (current) 33066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33458.26
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State