Search icon

CHANDER AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANDER AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1455173
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1908 Park Avenue, New York, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER VASCONCELLOS Chief Executive Officer 1908 PARK AVENUE, NEW, NY, United States, 10035

DOS Process Agent

Name Role Address
CHANDER AUTO REPAIR INC DOS Process Agent 1908 Park Avenue, New York, NY, United States, 10035

Unique Entity ID

CAGE Code:
72NA5
UEI Expiration Date:
2018-01-11

Business Information

Division Name:
CHANDER AUTO REPAIR INC
Activation Date:
2017-01-11
Initial Registration Date:
2014-03-03

Commercial and government entity program

CAGE number:
72NA5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-11

Contact Information

POC:
DERICK VASCONCELLOS
Corporate URL:
www.chanderauto.com

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 225 EAST 134 ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1908 PARK AVENUE, NEW, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2024-06-04 Address 225 EAST 134 ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004021 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221206003209 2022-12-06 BIENNIAL STATEMENT 2022-06-01
200604060502 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190710060999 2019-07-10 BIENNIAL STATEMENT 2018-06-01
140605006998 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
57460.00
Total Face Value Of Loan:
57460.00
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:
63642.00
Total Face Value Of Loan:
63642.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-1465000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,642
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,208.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,731
Rent: $15,911
Jobs Reported:
4
Initial Approval Amount:
$57,460
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,460
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,851.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State