Name: | JOHN BURNS AUTOMOTIVE REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1992 (33 years ago) |
Entity Number: | 1615902 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E BURNS | Chief Executive Officer | 34 PEARL COURT, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JOHN BURNS | DOS Process Agent | 150 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 1996-03-05 | Address | 150 WEST MAIN STREET, EAST ISLIP, NY, 11730, 2324, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041119002482 | 2004-11-19 | BIENNIAL STATEMENT | 2004-02-01 |
000303002777 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
960305002066 | 1996-03-05 | BIENNIAL STATEMENT | 1996-02-01 |
931214002805 | 1993-12-14 | BIENNIAL STATEMENT | 1993-02-01 |
920226000179 | 1992-02-26 | CERTIFICATE OF INCORPORATION | 1992-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9190147307 | 2020-05-01 | 0235 | PPP | 378 moffit blvd, ISLIP, NY, 11751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3240968500 | 2021-02-23 | 0235 | PPS | 378 Moffitt Blvd, Islip, NY, 11751-2720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State