Search icon

ULTIMATE AUTO REPAIR CORP.

Company Details

Name: ULTIMATE AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1991 (34 years ago)
Entity Number: 1554078
ZIP code: 11211
County: Rockland
Place of Formation: New York
Address: 1157 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GOLDBERGER Chief Executive Officer 1157 GRAND STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
JOSEPH GOLDBERGER Agent 1157 GRAND ST., BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1157 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2023-06-01 Address 1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-06-07 2023-06-01 Address 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-09-23 2011-06-07 Address 1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-09-23 2023-06-01 Address 1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2009-06-03 2010-09-23 Address 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-06-03 2011-06-07 Address 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-06-07 Address 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-07-22 2009-06-03 Address 45 WALTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601002222 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061338 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062446 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180904006853 2018-09-04 BIENNIAL STATEMENT 2017-06-01
151013006557 2015-10-13 BIENNIAL STATEMENT 2015-06-01
130606006539 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110607002856 2011-06-07 BIENNIAL STATEMENT 2011-06-01
100923000131 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
090603002975 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070621002235 2007-06-21 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333387401 2020-05-14 0202 PPP 1157 GRAND ST, BROOKLYN, NY, 11211
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) 97413
Loan Approval Amount (current) 97413
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 12
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 99065.02
Forgiveness Paid Date 2022-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State