Search icon

ST. ANN'S AUTO REPAIR, INC.

Company Details

Name: ST. ANN'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1807103
ZIP code: 10475
County: Bronx
Place of Formation: New York
Principal Address: 3497 KINGSLAND AVE, BRONX, NY, United States, 10469
Address: 2195 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2195 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
JAMES SPENCER Chief Executive Officer 2195 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

History

Start date End date Type Value
2002-02-25 2006-04-14 Address 3455B BAYCHESTER AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-02-25 2005-12-29 Address 3455B BAYCHESTER AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1996-04-17 2002-02-25 Address 3804 BOSTON RD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1996-04-17 2002-02-25 Address 3497 KINGSLAND AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1994-03-28 2002-02-25 Address 3804 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006501 2014-09-24 BIENNIAL STATEMENT 2014-03-01
120425002361 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100408002793 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080303002794 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060414002677 2006-04-14 BIENNIAL STATEMENT 2006-03-01
051229000655 2005-12-29 CERTIFICATE OF CHANGE 2005-12-29
040311002516 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020225002598 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000414002515 2000-04-14 BIENNIAL STATEMENT 2000-03-01
960417002116 1996-04-17 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174787706 2020-05-01 0202 PPP 2195 NEW ENGLAND THWY, BRONX, NY, 10475
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37862.4
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State