Search icon

SIMPLY THE BEST REPAIR LTD.

Company Details

Name: SIMPLY THE BEST REPAIR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1993 (32 years ago)
Entity Number: 1735848
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 11-06 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIOS FORENTINOS DOS Process Agent 11-06 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANTONIOS FIORENTINOS Chief Executive Officer 11-06 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2006-11-09 2018-10-23 Address 11-06 BROADWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1995-11-13 2001-06-13 Address 219-63 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
1995-11-13 2006-11-09 Address 219-63 STEWART RD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
1993-06-18 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-18 1995-11-13 Address 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181023006181 2018-10-23 BIENNIAL STATEMENT 2017-06-01
130618002168 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110623003070 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090529002762 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070815003136 2007-08-15 BIENNIAL STATEMENT 2007-06-01
061109002712 2006-11-09 BIENNIAL STATEMENT 2005-06-01
010613002804 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990929002533 1999-09-29 BIENNIAL STATEMENT 1999-06-01
951113002140 1995-11-13 BIENNIAL STATEMENT 1995-06-01
930618000378 1993-06-18 CERTIFICATE OF INCORPORATION 1993-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337488304 2021-01-20 0202 PPS 1106 Broadway, Astoria, NY, 11106-4838
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41179.57
Loan Approval Amount (current) 41179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4838
Project Congressional District NY-14
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41714.33
Forgiveness Paid Date 2022-05-12
1149027101 2020-04-09 0202 PPP 1106 Broadway, Astoria, NY, 11106-4820
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41179
Loan Approval Amount (current) 41179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4820
Project Congressional District NY-14
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33324.76
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State