Search icon

DORGLER AUTO REPAIRS, INC.

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
040525002602 2004-05-25 BIENNIAL STATEMENT 2004-05-01
C342495-2 2004-02-02 ASSUMED NAME CORP INITIAL FILING 2004-02-02
020508002518 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000522002471 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980508002240 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-29 No data 9402 116TH ST, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 9402 116TH ST, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911227704 2020-05-01 0202 PPP 9402 116TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38577
Loan Approval Amount (current) 38577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39065.32
Forgiveness Paid Date 2021-08-10
4030648505 2021-02-25 0202 PPS 9402 116th St, South Richmond Hill, NY, 11419-1238
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38577
Loan Approval Amount (current) 38577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1238
Project Congressional District NY-05
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38830.09
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State