Search icon

REPAIR IT CORP.

Company Details

Name: REPAIR IT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (32 years ago)
Date of dissolution: 08 Sep 1999
Entity Number: 1750291
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 1960 RICHMOND TER, STATEN ISLAND, NY, United States, 10302
Address: 5A CHEROKEE ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR LEGARDA Chief Executive Officer 1960 RICHMOND TER, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
OSCAR LEGARDA DOS Process Agent 5A CHEROKEE ST, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-08-18 1995-09-22 Address 5A CHEROKE STREET, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990908000311 1999-09-08 CERTIFICATE OF DISSOLUTION 1999-09-08
970918002179 1997-09-18 BIENNIAL STATEMENT 1997-08-01
950922002304 1995-09-22 BIENNIAL STATEMENT 1995-08-01
930818000214 1993-08-18 CERTIFICATE OF INCORPORATION 1993-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745987406 2020-05-13 0219 PPP 2914 English Road, Rochester, NY, 14616
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7646.64
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State