Search icon

ALBA AUTO REPAIRS LTD.

Company Details

Name: ALBA AUTO REPAIRS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1991 (34 years ago)
Entity Number: 1560164
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 271 4TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMITRIOS BATISTATOS DOS Process Agent 271 4TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DIMITRIOS BATISTATOS Chief Executive Officer 271 4TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1991-07-09 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-09 1993-04-05 Address 271 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002457 2013-09-18 BIENNIAL STATEMENT 2013-07-01
111013002428 2011-10-13 BIENNIAL STATEMENT 2011-07-01
090727002002 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070719002424 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050901002618 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030807002102 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010910002462 2001-09-10 BIENNIAL STATEMENT 2001-07-01
990913002718 1999-09-13 BIENNIAL STATEMENT 1999-07-01
970717002506 1997-07-17 BIENNIAL STATEMENT 1997-07-01
000055008406 1993-10-27 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-31 No data 271 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182497 OL VIO INVOICED 2012-09-28 250 OL - Other Violation
162472 PL VIO INVOICED 2011-02-14 225 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294707708 2020-05-01 0202 PPP 301 NEVINS ST, BROOKLYN, NY, 11217-3031
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7080
Loan Approval Amount (current) 7080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11217-3031
Project Congressional District NY-10
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7140.71
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State