Search icon

KING SOLOMON AUTO REPAIR, INC.

Company Details

Name: KING SOLOMON AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822263
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3511 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3511 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
EFRAIM ITZHAKOV Chief Executive Officer 3511 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2002-05-03 2012-07-20 Address 3511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-06-02 2002-05-03 Address 3461 FORT HAMILTON PKWY., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-06-02 Address 3461 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-07-02 2004-07-22 Address 3461 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1994-09-21 2004-07-22 Address 3461 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1994-05-19 1994-09-21 Address 1060 38TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002203 2014-08-08 BIENNIAL STATEMENT 2014-05-01
120720002559 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100723002067 2010-07-23 BIENNIAL STATEMENT 2010-05-01
080716002594 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060508002500 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040722002456 2004-07-22 BIENNIAL STATEMENT 2004-05-01
020503002071 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000602002006 2000-06-02 BIENNIAL STATEMENT 2000-05-01
980702002878 1998-07-02 BIENNIAL STATEMENT 1998-05-01
940921000059 1994-09-21 CERTIFICATE OF AMENDMENT 1994-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827728309 2021-01-31 0202 PPS 3511 Fort Hamilton Pkwy, Brooklyn, NY, 11218-2195
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) 13602
Loan Approval Amount (current) 13602
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2195
Project Congressional District NY-10
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13690.13
Forgiveness Paid Date 2021-09-29
2206877710 2020-05-01 0202 PPP 3511 FORT HAMILTON PKWY, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13602
Loan Approval Amount (current) 13602
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13725.3
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State