Search icon

A&G COMMUNITY AUTO REPAIR, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: A&G COMMUNITY AUTO REPAIR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561204
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1060 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
ALFRED J PAZERECKIS Chief Executive Officer 1060 ROUTE 82, HOOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
141743002
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-10 2005-09-13 Address 175 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1995-05-10 2005-09-13 Address 2 FLINTROCK ROAD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-05-10 2005-09-13 Address 1537 US ROUTE 9, SUIT 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1991-07-12 1995-05-10 Address 701 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002283 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110728002701 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707002892 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002221 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002355 2005-09-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205200
Current Approval Amount:
205200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206310.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 227-6095
Add Date:
1994-05-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State