Search icon

DORGLER AUTO REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORGLER AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1964 (61 years ago)
Entity Number: 176844
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-02 116TH ST, SO. RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK J DORGLER Chief Executive Officer 81 CLOVER AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-02 116TH ST, SO. RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1992-12-22 2002-05-08 Address 271 WHITTIER AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-05-08 Address 94-02 116TH STREET, RICHMOND HILL, NY, 11419, 1238, USA (Type of address: Principal Executive Office)
1992-12-22 2002-05-08 Address 94-02 116TH STREET, RICHMOND HILL, NY, 11419, 1238, USA (Type of address: Service of Process)
1964-05-28 1992-12-22 Address 94-02 116TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007244 2018-09-05 BIENNIAL STATEMENT 2018-05-01
141017006097 2014-10-17 BIENNIAL STATEMENT 2014-05-01
100625002361 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080527002535 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060605003077 2006-06-05 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1511276 CL VIO INVOICED 2013-11-19 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38577.00
Total Face Value Of Loan:
38577.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38577.00
Total Face Value Of Loan:
38577.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38577
Current Approval Amount:
38577
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39065.32
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38577
Current Approval Amount:
38577
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38830.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State