Search icon

TERRACE AUTO REPAIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRACE AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (31 years ago)
Entity Number: 1875036
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 700 richmond terrace, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-273-2520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SANTORELLI Chief Executive Officer 80 BAY ST LANDING, APT 4K, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 richmond terrace, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1153001-DCA Inactive Business 2003-10-01 2007-12-31

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 700 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 80 BAY ST LANDING, APT 4K, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2005-01-31 2024-01-17 Address 700 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1994-12-12 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-12 2024-01-17 Address 54 SHORE ACRES ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001282 2024-01-17 BIENNIAL STATEMENT 2024-01-17
050131002618 2005-01-31 BIENNIAL STATEMENT 2004-12-01
941212000218 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
337543 CNV_SI INVOICED 2012-05-18 160 SI - Certificate of Inspection fee (scales)
327781 CNV_SI INVOICED 2011-07-25 80 SI - Certificate of Inspection fee (scales)
317144 CNV_SI INVOICED 2010-09-21 120 SI - Certificate of Inspection fee (scales)
297321 CNV_SI INVOICED 2007-07-05 15 SI - Certificate of Inspection fee (scales)
732603 RENEWAL INVOICED 2006-01-18 110 CRD Renewal Fee
277609 CNV_SI INVOICED 2005-11-21 20 SI - Certificate of Inspection fee (scales)
53275 TP VIO INVOICED 2005-02-09 750 TP - Tobacco Fine Violation
53273 SS VIO INVOICED 2005-02-09 50 SS - State Surcharge (Tobacco)
53274 TS VIO INVOICED 2005-02-09 500 TS - State Fines (Tobacco)
278408 CNV_SI INVOICED 2005-01-04 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
14852.00
Total Face Value Of Loan:
14852.00
Date:
2020-04-14
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:
24642.00
Total Face Value Of Loan:
24642.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14852
Current Approval Amount:
14852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14941.52
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24642
Current Approval Amount:
24642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24901.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State