Search icon

ACCURATE REPAIR INC.

Company Details

Name: ACCURATE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1988 (37 years ago)
Entity Number: 1296919
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 74 S. CENTRAL AVE, HARTSDALE, NY, United States, 10530
Principal Address: 30 NASSAU RD #3, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 S. CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
STEPHEN ORNSTEIN Chief Executive Officer 74 S. CENTRAL AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1988-10-06 1993-01-12 Address 74 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931105003115 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930112002943 1993-01-12 BIENNIAL STATEMENT 1992-10-01
B692369-3 1988-10-06 CERTIFICATE OF INCORPORATION 1988-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26940.00
Total Face Value Of Loan:
26940.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26940
Current Approval Amount:
26940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27219.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State